(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 14, 2022: 5.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, March 2022
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 1, 2021
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fernden Grange Fernden Lane Haslemere Surrey GU27 3LA to 13 Kensington Gate London W8 5NA on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On July 5, 2019 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065354010001, created on April 5, 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 30, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 2, 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 15, 2012: 3.00 GBP
filed on: 28th, May 2012
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, May 2012
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 26, 2011. Old Address: the White House 2 Meadrow Godalming Surrey GU7 3HN
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(15 pages)
|