(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 24th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 24th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th March 2023.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on Thursday 30th March 2023. Company's previous address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 20th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY. Change occurred on Friday 20th January 2023. Company's previous address: 92 Park Street Camberley Surrey GU15 3NY.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th June 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st July 2010 from 92 Park Street Camberley Surrey GU15 3NY England
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 21st July 2010 from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2010 to Wednesday 31st March 2010
filed on: 16th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 2nd December 2009) of a secretary
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd December 2009.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2009
| incorporation
|
Free Download
(17 pages)
|