(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 21st Jun 2022. New Address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: 2-4 Packhorse Lane Gerrards Cross Buckinghamshire SL9 7QE England
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 31st Aug 2017
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 20th Jan 2022. New Address: 2-4 Packhorse Lane Gerrards Cross Buckinghamshire SL9 7QE. Previous address: Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Aug 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Aug 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, September 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Wed, 4th Feb 2015. New Address: Wey Court West Union Road Farnham Surrey GU9 7PT. Previous address: Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(8 pages)
|