(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 6th Nov 2019. New Address: Unit B1, Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD. Previous address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 25th Jul 2017: 180.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, August 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: Wey Court West Union Road Farnham Surrey GU9 7PT. Previous address: C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2015 to Tue, 30th Jun 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 14th Aug 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 6th Apr 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Jan 2015. New Address: C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Previous address: Norfolk House Centre 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 4th, September 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, July 2014
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Mon, 8th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 8th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 7th Apr 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Apr 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 8th Apr 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 10th May 2010 - the day secretary's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Apr 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 25th Apr 2008 with shareholders record
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jan 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jan 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 16th Apr 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 1st May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 1st May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2006
| capital
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Mon, 18th Apr 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th Apr 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(19 pages)
|