(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 4th January 2023 to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England on 12th October 2017 to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13th May 2016 to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd June 2014 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Wellden Turnbull E 78 Portsmouth Road Cobham Surrey KT11 1PP England on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2013: 2 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 18 Brook Willow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 28th December 2012
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|