(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078788710003, created on June 29, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 24, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On May 25, 2022 secretary's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078788710002, created on May 18, 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 078788710001, created on May 18, 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 24, 2018 new director was appointed.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Tillingbourne Road Shalford Guildford GU4 8EY. Change occurred on August 21, 2017. Company's previous address: 14 Oakdene Road Peasmarsh Guildford Surrey GU3 1nd England.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
(CH01) On August 17, 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 17, 2015 secretary's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Oakdene Road Peasmarsh Guildford Surrey GU3 1nd. Change occurred on October 30, 2015. Company's previous address: 2 Mill Cottages Thorncombe Street Bramley Guildford Surrey GU5 0nd.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Mill Cottages Thorncombe Street Bramley Guildford Surrey GU5 0ND. Change occurred on August 28, 2014. Company's previous address: Flat 6 the Starting Gate 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 3, 2013. Old Address: Flat 21 2 Osnaburgh Street London London NW1 3DF England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 30, 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On May 30, 2013 secretary's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(21 pages)
|