(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Stiles and Co Accountants 2 Lake End Court Taplow Road Taplow Maidenhead Berks SL6 0JQ on Fri, 3rd Jul 2020 to Merrydown Send Hill Send Woking GU23 7HT
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Apr 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 18th Nov 2013. Old Address: C/O 52 Hazelwood Avenue Po Box BH255LX 52 Hazelwood Avenue New Milton Hampshire BH25 5LX United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(7 pages)
|