(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 13, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on January 25, 2022: 200000.00 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 13/01/22
filed on: 25th, January 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, January 2022
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 30, 2017 to June 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, April 2016
| resolution
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2016: 400001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 5, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On March 5, 2015 secretary's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 14, 2014: 400001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 1, 2012. Old Address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On March 18, 2008 Director and secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 17, 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(19 pages)
|