(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 2nd Nov 2020 - 50.00 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 20th, January 2021
| resolution
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 2nd Nov 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 12th Jan 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 Camelsdale Road 102 Camelsdale Road Haslemere West Sussex GU27 3SL England on Wed, 28th Oct 2020 to 9a Lower Street Haslemere GU27 2NY
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 75 Broughton Street Broughton Street London SW8 3QB England on Tue, 7th Aug 2018 to 102 Camelsdale Road 102 Camelsdale Road Haslemere West Sussex GU27 3SL
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 9a Lower Street Haslemere Surrey GU27 2NY on Fri, 2nd Jun 2017 to 75 Broughton Street Broughton Street London SW8 3QB
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 30th Oct 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 10th Sep 2013 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 12th Jun 2014. Old Address: 17 the Old Maltings Hockerill Street Bishops Stortford Herts CM23 2ED England
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|