(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 14th Oct 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 36.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 36.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 18th Jun 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 28th Apr 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On Thu, 28th Apr 2011 secretary's details were changed
filed on: 10th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Apr 2011 director's details were changed
filed on: 10th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: Willowmere Green Road Thorpe Egham Surrey TW20 8QN
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Dec 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 9th Dec 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Dec 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wed, 9th Dec 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Dec 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, September 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 11th Dec 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 11th Dec 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 11th Dec 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 11th Dec 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 1st, August 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 1st, August 2006
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 12th Dec 2005 with shareholders record
filed on: 12th, December 2005
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 12th Dec 2005 with shareholders record
filed on: 12th, December 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 11th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 11th, April 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 36 shares on Tue, 8th Mar 2005. Value of each share 1 £, total number of shares: 37.
filed on: 31st, March 2005
| capital
|
Free Download
(6 pages)
|
(88(2)R) Alloted 36 shares on Tue, 8th Mar 2005. Value of each share 1 £, total number of shares: 37.
filed on: 31st, March 2005
| capital
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/12/04 from: 14 anderson palce bagshot GU19 5LX
filed on: 22nd, December 2004
| address
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Dec 2004 Director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 22nd Dec 2004 Secretary resigned;director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 22nd Dec 2004 New director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 22nd Dec 2004 New secretary appointed;new director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Dec 2004 Director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/04 from: 14 anderson palce bagshot GU19 5LX
filed on: 22nd, December 2004
| address
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Dec 2004 New secretary appointed;new director appointed
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Dec 2004 Secretary resigned;director resigned
filed on: 22nd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(288b) On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|