(CS01) Confirmation statement with updates Mon, 14th Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Aug 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 14th Aug 2018 secretary's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Aug 2018 secretary's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069913010003, created on Tue, 20th Jun 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069913010002, created on Tue, 6th Jun 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 2nd Sep 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 2nd Sep 2016 secretary's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Jun 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 29th Jul 2014 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Aug 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 1st Nov 2012. Old Address: 37 Willow Way Farnham Surrey GU9 0NU United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 1st Nov 2012. Old Address: 137 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Aug 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Aug 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 10th Sep 2010. Old Address: 37 Willow Way 37 Willow Way Farnham Surrey GU9 0NU United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(14 pages)
|