(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 11th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Terminal Building Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ at an unknown date
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 30th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 22nd October 2010 from 1 Silk Street London EC2Y 8HQ
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 11th January 2010 from Headway House Crosby Way Farnham Surrey GU9 7XG England
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Saturday 19th April 2008
filed on: 19th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 49 shares on Thursday 20th September 2007. Value of each share 1 £, total number of shares: 50.
filed on: 25th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49 shares on Thursday 20th September 2007. Value of each share 1 £, total number of shares: 50.
filed on: 25th, September 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
Free Download
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, June 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, June 2007
| resolution
|
Free Download
(13 pages)
|
(287) Registered office changed on 13/06/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/06/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(16 pages)
|