(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 16, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 15, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 & 4, Bullhousen Farm Bisley Green Bisley Woking Surrey GU24 9EW. Change occurred on July 7, 2017. Company's previous address: 58 - 62 High Street Chobham Woking Surrey GU24 8AA England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 - 62 High Street Chobham Woking Surrey GU24 8AA. Change occurred on October 30, 2015. Company's previous address: 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL England.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|