(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th February 2019
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Thursday 1st November 2018
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 1st November 2018
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 10th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 10th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA. Change occurred on Monday 16th January 2017. Company's previous address: Quatro House Frimley Road Camberley Surrey GU16 7ER.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(TM01) Director's appointment was terminated on Thursday 31st December 2015
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th June 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AD01) Change of registered office on Wednesday 7th August 2013 from Suite 5 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 10th March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 22nd March 2011 from Suite 5, Yeovil Innovation Centre Barracks House Yeovil Somerset BA22 8RN England
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(SH01) 25000.00 GBP is the capital in company's statement on Thursday 1st April 2010
filed on: 22nd, April 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th March 2010.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2010
| incorporation
|
Free Download
(34 pages)
|