(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control October 31, 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control April 10, 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 10, 2020 director's details were changed
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 30, 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 30, 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 24, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 13, 2017
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On June 4, 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 16, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 145 High Street Old Woking Woking Surrey GU22 9JW. Change occurred on July 5, 2016. Company's previous address: 16 Phillips Hatch Wonersh Guildford Surrey GU5 0PX.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 4, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 2 New Shops 145 High Street Old Woking Woking Surrey GU22 9JW United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(36 pages)
|