(CS01) Confirmation statement with no updates 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 26th September 2023. New Address: 3a Streets Heath West End Woking Surrey GU249QZ. Previous address: Victoria House 50-58 Victoria Road Farnborough 1009 Hampshire GU14 7PG United Kingdom
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th January 2021
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 1st March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: 21st May 2015. New Address: Victoria House 50-58 Victoria Road Farnborough 1009 Hampshire GU14 7PG. Previous address: Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(CH01) On 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(CH01) On 24th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AA01) Current accounting period shortened from 28th February 2015 to 31st December 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 11th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 28th September 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 28th September 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP02) New member appointment on 11th March 2011.
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 16th February 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 16th February 2011 - the day director's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(27 pages)
|