(AD01) Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on Mon, 13th Nov 2023 to 3 Doman Road Camberley Surrey GU15 3DF
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th May 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 14th Apr 2016
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Apr 2016
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 337 Bath Road Slough Berks. SL1 5PR on Wed, 24th Feb 2021 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Jan 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Jan 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 12th Jan 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jan 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 24th Mar 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 25th Mar 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jan 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Oct 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2010 from Sun, 31st Jan 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 13th Apr 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Apr 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, March 2010
| mortgage
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2009: 91.00 GBP
filed on: 8th, January 2010
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Tue, 6th Oct 2009 new director was appointed.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 25th Sep 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th Sep 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(9 pages)
|