(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Admiral Drive Frimley Camberley GU16 9AB. Change occurred on April 28, 2023. Company's previous address: 4 Admiral Drive Frimley Camberley Surrey GU16 9AB United Kingdom.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098977100001, created on December 4, 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(CH01) On May 10, 2018 director's details were changed
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Admiral Drive Frimley Camberley Surrey GU16 9AB. Change occurred on January 9, 2018. Company's previous address: 39 the Oval Guildford Surrey GU2 7TZ United Kingdom.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 1100.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
|
(AA01) Current accounting reference period shortened from December 31, 2016 to March 31, 2016
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 the Oval Guildford Surrey GU2 7TZ. Change occurred on December 2, 2015. Company's previous address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 2, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 2, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|