(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 7 No 7. the Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX United Kingdom on Thu, 14th May 2020 to 7 the Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Sep 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1 No 1 the Grange Evesham Road Cheltenham Gloucestershire GL52 3AE England on Tue, 12th Jun 2018 to 7 No 7. the Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Waynflete Lane Farnham Surrey GU9 7BH on Wed, 7th Feb 2018 to 1 No 1 the Grange Evesham Road Cheltenham Gloucestershire GL52 3AE
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st May 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 1.00 GBP
capital
|
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|