(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 21, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 8, 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 21, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 27, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 9, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 4, 96-98 Hamesmoor Road Mytchett Camberley GU16 6JF. Change occurred on October 16, 2016. Company's previous address: 3a May Close Godalming Surrey GU7 2NU.
filed on: 16th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 18th, March 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 4, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
(CH01) On July 1, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a May Close Godalming Surrey GU7 2NU. Change occurred on September 17, 2014. Company's previous address: 3a May Close Godalming Surrey GU7 2NU England.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a May Close Godalming Surrey GU7 2NU. Change occurred on September 17, 2014. Company's previous address: 269 Farnborough Road Farnborough Hampshire GU14 7LY.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 18, 2013 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 17, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: 59 Haslar Crescent Waterlooville Hampshire PO7 6DD England
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 25th, February 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2011
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|