(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/12
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/12
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/12
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/06
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/07. New Address: Ashbourne Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HH. Previous address: 128 East Lane West Horsley Leatherhead Surrey KT24 6LQ England
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/05/12
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/31
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/31
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/01. New Address: 128 East Lane West Horsley Leatherhead Surrey KT24 6LQ. Previous address: Firfield Lodge 17 Grove Road Guildford Surrey GU1 2HR England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/05/12
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/12
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/10/24. New Address: Firfield Lodge 17 Grove Road Guildford Surrey GU1 2HR. Previous address: Flat 13 Pewley Heights Semaphore Road Guildford GU1 3PT
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/12 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/12 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
(CH01) On 2015/05/12 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/12. New Address: Flat 13 Pewley Heights Semaphore Road Guildford GU1 3PT. Previous address: Flat 13 Semaphore Road Pewley Heights Guildford GU1 3PT
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/12 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/05/12 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/05/12 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2011
| incorporation
|
Free Download
(22 pages)
|