(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2022. New Address: Woodhayes Firgrove Road Yateley GU46 6NH. Previous address: 20 Beechbrook Avenue Yateley GU46 6LE England
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Aug 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th May 2022. New Address: 20 Beechbrook Avenue Yateley GU46 6LE. Previous address: Woodhayes Firgrove Road Yateley Hampshire GU46 6NH England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 24th Mar 2016. New Address: Woodhayes Firgrove Road Yateley Hampshire GU46 6NH. Previous address: Greenslopes Cricket Hill Lane Yateley Hampshire GU46 6BA
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 5.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 2nd Oct 2013. Old Address: 72 Hilltop View Yateley Hants GU46 6LZ
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 2nd Oct 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2013: 5.00 GBP
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 22nd Mar 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 22nd Mar 2013 - the day secretary's appointment was terminated
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd Mar 2013: 4.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Tue, 17th Jun 2008 Secretary appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 12th Jun 2008 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 23rd Apr 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|