(AD01) Change of registered address from Meads Business Centre the Financial Management Centre 19 Kingsmead Farnborough GU14 7SR England on 28th February 2022 to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2021
filed on: 14th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR United Kingdom on 16th July 2021 to New House Bedford Road Guildford GU1 4SJ
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from New House Bedford Road Guildford GU1 4SJ England on 16th July 2021 to Meads Business Centre the Financial Management Centre 19 Kingsmead Farnborough GU14 7SR
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New House Bedford Road Guildford Surrey GU1 4SJ England on 21st September 2020 to C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077275880001, created on 5th June 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from F15 11 Midleton Road Guildford Surrey GU2 8XW United Kingdom on 31st January 2018 to New House Bedford Road Guildford Surrey GU1 4SJ
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 96 Green Lane Worcester Park Surrey KT4 8AS on 26th February 2016 to F15 11 Midleton Road Guildford Surrey GU2 8XW
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(7 pages)
|