(CS01) Confirmation statement with updates 5th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th March 2018
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th March 2018 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th March 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th March 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Lancaster Avenue Guildford Surrey GU1 3JR on 6th April 2018 to 84 London Road Guildford Surrey GU1 1SS
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(27 pages)
|