(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Finn's Business Park Bowenhurt Lane, Mill Lane Crondall Farnham Surrey GU10 5HP. Change occurred on January 4, 2023. Company's previous address: 20 the Old Orchard Farnham Surrey GU9 8UR England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 22, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 27, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 the Old Orchard Farnham Surrey GU9 8UR. Change occurred on October 25, 2021. Company's previous address: 4 Saddleback Way Fleet Hampshire GU51 2US.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 29, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 29, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|