(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Nov 2022. New Address: Cooks House Blundel Lane Stoke D'abernon Cobham KT11 2SY. Previous address: 4 the Gallops Esher Surrey KT10 8BN
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 6th Dec 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Dec 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sat, 1st Jan 2011 secretary's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 25th Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2009 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/2009 from 4 the gallops esher surrey KT10 8BN united kingdom
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/2009 from suite 414 wolsey house 46 high street esher surrey KT10 9RB
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 19th Jan 2009 with shareholders record
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 27th Feb 2008 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 27th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 27th, September 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to Thu, 4th Jan 2007 with shareholders record
filed on: 4th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 4th Jan 2007 with shareholders record
filed on: 4th, January 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: 25 anerley park london SE20 8NF
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: suite 414 wolsey house 46 high street esher surrey KT10 9RB
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: 25 anerley park london SE20 8NF
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: suite 414 wolsey house 46 high street esher surrey KT10 9RB
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 30th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 28/02/07
filed on: 30th, June 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 21st Dec 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 21st Dec 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 21st Dec 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/12/05 from: block e, duke's court duke street woking surrey GU21 5BH
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/12/05 from: block e, duke's court duke street woking surrey GU21 5BH
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
(288a) On Wed, 21st Dec 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 8th Dec 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Dec 2005 Director resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Dec 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
(288b) On Thu, 8th Dec 2005 Director resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(16 pages)
|