(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 28th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Sep 2021. New Address: Wayside Cottage Ewhurst Road Peaslake Guildford Surrey GU5 9RN. Previous address: 66 st. Johns Road Westcott Dorking RH4 3PW England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Jan 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th May 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 19th Oct 2016. New Address: 66 st. Johns Road Westcott Dorking RH4 3PW. Previous address: Apartment 5, Pinehurst House Springfield Road Westcott Dorking Surrey RH4 3PB
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 23rd Jan 2015. New Address: Apartment 5, Pinehurst House Springfield Road Westcott Dorking Surrey RH4 3PB. Previous address: Flat 7 the Residence 116-118 Palatine Road Manchester M20 3ZA
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jan 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 3rd Jan 2014. Old Address: 2 Prestwich Avenue Culcheth Warrington Cheshire WA3 4NA United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(34 pages)
|