(CS01) Confirmation statement with updates Friday 12th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 20th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AD01) New registered office address Chancery House 30 St. Johns Road Woking Surrey GU21 7SA. Change occurred on Tuesday 16th September 2014. Company's previous address: 1 High Street Knaphill Woking Surrey GU21 2PG.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 15th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2010
| incorporation
|
Free Download
(35 pages)
|