(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11a Park Street Camberley GU15 3PQ England on Fri, 14th Jul 2023 to 36 Moulsham Lane Yateley Hampshire GU46 7QY
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Ping Ca PO Box 1077 Camberley GU15 9QH England on Wed, 9th Sep 2020 to 11a Park Street Camberley GU15 3PQ
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51a Church Street Caversham Reading RG4 8AX England on Wed, 28th Aug 2019 to C/O Ping Ca PO Box 1077 Camberley GU15 9QH
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Sun, 31st Jul 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Le Marchant Road Frimley Camberley Surrey GU16 8RN on Thu, 27th Oct 2016 to 51a Church Street Caversham Reading RG4 8AX
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 26th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On Wed, 29th Dec 2010 secretary's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Dec 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Dec 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 7th Jan 2011. Old Address: 29 Larksfield Englefield Green Surrey TW20 0RB
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 17th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 27th Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 27th Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 28th Nov 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 7th Nov 2007 with complete member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 7th Nov 2007 with complete member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: 38 windermere close egham surrey TW20 8JR
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: 38 windermere close egham surrey TW20 8JR
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/10/07 to 31/07/07
filed on: 14th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 31/07/07
filed on: 14th, August 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/06 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY
filed on: 24th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/06 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY
filed on: 24th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(13 pages)
|