(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on January 21, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(CH03) On December 7, 2021 secretary's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sesame 132 Glaziers Lane Normandy Guildford Surrey GU3 2EB England to 326 Pinewood Park Farnborough Hampshire GU14 9LJ on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On December 3, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On December 3, 2021 secretary's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Old Rectory Gardens Farnborough Hampshire GU14 7BS England to Sesame 132 Glaziers Lane Normandy Guildford Surrey GU3 2EB on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 20, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 1, 2020: 3.00 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 19, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 19, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 15, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 3 Old Rectory Gardens Farnborough Hampshire GU14 7BS on March 15, 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 21, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 27, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 3, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On May 3, 2011 secretary's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 15, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 7, 2008
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On April 26, 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 26, 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(18 pages)
|