(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 16th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 17th January 2019
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 27th August 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th August 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 22nd June 2020
filed on: 22nd, August 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 25th February 2020.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th January 2017
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th January 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 17th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Cannon Close College Town Sandhurst Berkshire GU47 0ZZ England to 6 Green Lane Sandhurst GU47 9AG on Monday 29th January 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 5 Fakenham Way Owlsmoor Sandhurst Berkshire GU47 0YW to 21 Cannon Close College Town Sandhurst Berkshire GU47 0ZZ on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 10th November 2015.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 4th January 2015
capital
|
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom to 5 Fakenham Way Owlsmoor Sandhurst Berkshire GU47 0YW on Sunday 4th January 2015
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(23 pages)
|