(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/06
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/07/06
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/08/09.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/06
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/06
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/06
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/07/06
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/01
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/08/15. New Address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY. Previous address: 60-63 Victoria Road Surbiton Surrey KT6 4NQ United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/05/01.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/06
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/05/01 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/29
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/18
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) 2016/07/25 - the day secretary's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/07/25 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/29
capital
|
|
(AD01) Address change date: 2016/04/29. New Address: 60-63 Victoria Road Surbiton Surrey KT6 4NQ. Previous address: 74 Victoria Road Knaphill Woking Surrey GU21 2AA
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/28 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
(AD01) Change of registered office on 2014/04/03 from C/O W Accountancy Limited 74 Victoria Road Knaphill Woking Surrey GU21 2AA United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/28 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/28 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2011
| incorporation
|
Free Download
(50 pages)
|