(CS01) Confirmation statement with updates October 30, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 30, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 30, 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 30, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 2, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 30, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 30, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 30, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 30, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX to The Hopkiln Bury Court Bentley Farnham GU10 5LZ on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 30, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Red Lion House Bentley Farnham Surrey GU10 5HY to Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX on November 26, 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 30, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY to Red Lion House Bentley Farnham Surrey GU10 5HY on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 30, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2013: 1000.00 GBP
capital
|
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 30, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 15, 2012: 1000.00 GBP
filed on: 30th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(20 pages)
|