(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Knoll House Knoll Road Camberley Surrey GU15 3SY on November 21, 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 30, 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 30, 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 1, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 14, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 14, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on February 9, 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 24, 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 24, 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 19, 2010. Old Address: 69 High Street Bagshot Surrey GU19 5AH
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 14, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
(AP03) On December 3, 2009 - new secretary appointed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/2008 from christmas cottage 57 burnt hill road lower bourne farnham surrey GU10 3NA
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(18 pages)
|