(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 4, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 4, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 21, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 7 st. Georges Yard Farnham Surrey GU9 7LW on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 15, 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On June 26, 2012 - new secretary appointed
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 15, 2012: 2.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(31 pages)
|