(AD01) Address change date: Tue, 16th Apr 2024. New Address: Unit 5 Paris, Parklands Business Park, Railton Road Guildford Surrey GU2 9JX. Previous address: 45a Whitemore Road Bellfields Guildford Surrey GU1 1QU England
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Jul 2018. New Address: 45a Whitemore Road Bellfields Guildford Surrey GU1 1QU. Previous address: C/O Grant-Jones Accountancy Ltd Camberley House Portesbery Road Camberley Surrey GU15 3SZ
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Jun 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 17th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 30th Jun 2015. New Address: C/O Grant-Jones Accountancy Ltd Camberley House Portesbery Road Camberley Surrey GU15 3SZ. Previous address: Unit 13, Headley House Parklands Business Centre Railton Road Guildford Surrey GU2 9JX England
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Jun 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 1st Aug 2014. New Address: Unit 13, Headley House Parklands Business Centre Railton Road Guildford Surrey GU2 9JX. Previous address: 1C Worplesdon Road Guildford Surrey GU2 9RW
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072884570001
filed on: 14th, May 2014
| mortgage
|
Free Download
(24 pages)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: Unit 007, Basepoint Business Centre, 377 -399 London Road Camberley Surrey GU15 3HL
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Aug 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Sat, 30th Jun 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 23rd Aug 2012. Old Address: C/O Sans Soucie Home Careltd Unit 007 Basepoint Business Centre 377-399 London Road Camberley Surrey Surrey GU15 3HL United Kingdom
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Apr 2012. Old Address: C/O Sans Soucie Home Care Ltd 20 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 7th Jul 2011. Old Address: 7a Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 13th Jun 2011. Old Address: 8a the Gardens Fareham Hampshire PO16 8SS England
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Dec 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Nov 2010 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Nov 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 30th Sep 2010. Old Address: Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Sep 2010 new director was appointed.
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Sep 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Sep 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(13 pages)
|