(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AP04) Appointment (date: January 9, 2018) of a secretary
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB. Change occurred on April 25, 2017. Company's previous address: C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ England.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Merlin Estates Ltd Victoria House 18-22 Albert Street Fleet GU51 3RJ. Change occurred on September 16, 2016. Company's previous address: Selwood Robins Gardens Fleet Hampshire GU51 4QT.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to January 9, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Selwood Robins Gardens Fleet Hampshire GU51 4QT. Change occurred on November 24, 2014. Company's previous address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA.
filed on: 24th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2015 to September 30, 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to January 9, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 11, 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 11, 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 11, 2013. Old Address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
filed on: 11th, December 2013
| address
|
Free Download
(2 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to January 9, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(17 pages)
|