(CS01) Confirmation statement with no updates February 1, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2024 new director was appointed.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, December 2022
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, December 2022
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 78 Rydes Hill Road Guildford GU2 9UG. Change occurred on July 29, 2017. Company's previous address: 39 Avondale Ash Vale Aldershot Hampshire GU12 5NE.
filed on: 29th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed revision one LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, December 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 23, 2015
filed on: 23rd, December 2015
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 13th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 18, 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On November 18, 2014 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 39 Avondale Ash Vale Aldershot Hampshire GU12 5NE. Change occurred on November 20, 2014. Company's previous address: Suite 338 14 Chertsey Road Woking Surrey GU21 5AH.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 10th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 21, 2014. Old Address: 89 Horseshoe Lane East Guildford Surrey GU1 2TW United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to January 31, 2011
filed on: 16th, May 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On February 1, 2011 secretary's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 10, 2010. Old Address: 2 Ladygrove Drive Guildford GU4 7FA United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2010
| incorporation
|
Free Download
(23 pages)
|