(PSC04) Change to a person with significant control 2023-11-30
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-11-30 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-08
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-28
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-02
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-08-02
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-03-02 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019-08-06
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-02
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-08-06
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2018-09-01: 20.00 GBP
filed on: 27th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-02
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-08-02
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-02
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2016-03-16
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-16
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-08-02 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-08-02 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-08-01 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit B Bleaches Yard Station Road Liphook Hampshire GU30 7DR England to 24 Church Road Milford Godalming Surrey GU8 5JD on 2014-07-23
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 13 Ganders Business Park Kingsley Bordon Hampshire GU35 9LU United Kingdom on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-10-01: 10.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-02 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, May 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-10-01: 6.00 GBP
filed on: 12th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP03) On 2012-09-17 - new secretary appointed
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-09-01: 2.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-02 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(34 pages)
|