(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Feb 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Feb 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jan 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Mon, 22nd Feb 2021. New Address: C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ. Previous address: The Woodpeckers Carlton Road Horsell Woking Surrey GU21 4HE
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 11th Jan 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 11th Jan 2017 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 30th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 12th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 16th Jan 2010 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 16th Jan 2010 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 2nd, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 27/05/2008 from 3 gibson vale broomfield essex CM1 7GD
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|