(CS01) Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 8, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 8, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On May 15, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 377-399 London Road Camberley Surrey GU15 3HL. Change occurred on September 2, 2015. Company's previous address: Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 16, 2011. Old Address: 29 Holly Rd Cove Farnborough Hampshire GU14 0EA United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On February 26, 2010 new director was appointed.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 22, 2010: 100.00 GBP
filed on: 26th, February 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on February 22, 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|