(CS01) Confirmation statement with no updates February 13, 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 13, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address 11 Orchard Way Normandy Guildford Surrey GU3 2EZ. Change occurred at an unknown date. Company's previous address: Homelea Beech Lane Normandy Guildford Surrey GU3 2JH England.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Orchard Way Normandy Guildford Surrey GU3 2EZ. Change occurred on August 3, 2015. Company's previous address: Homelea Beech Lane Normandy Guildford Surrey GU3 2JH.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 27, 2015: 0.00 GBP
capital
|
|
(AD02) New sail address Homelea Beech Lane Normandy Guildford Surrey GU3 2JH. Change occurred at an unknown date. Company's previous address: 4 Old School House Perry Hill Worplesdon Guildford Surrey GU3 3QZ United Kingdom.
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Homelea Beech Lane Normandy Guildford Surrey GU3 2JH. Change occurred on February 20, 2015. Company's previous address: Jmsl Limited College House 17 King Edwards Road Ruislip Middlesex HA4 7AE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 27, 2013. Old Address: 1 Lancaster Court Mulgrave Road Sutton Surrey SM2 6EY United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(7 pages)
|