(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 30th January 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Gatley Drive Guildford Surrey GU4 7JJ on 19th September 2017 to 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th December 2014: 11500.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2014: 100.00 GBP
filed on: 21st, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 21st, February 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 13th February 2014: 11500.00 GBP
filed on: 21st, February 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 13th February 2014
filed on: 21st, February 2014
| capital
|
Free Download
(5 pages)
|
(CH03) On 8th October 2013 secretary's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15th September 2013
filed on: 15th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(37 pages)
|