(AA) Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 30, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2021
filed on: 5th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: October 31, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 5, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ash House Shackleford Road Elstead Godalming Surrey GU8 6LB to 4 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, January 2017
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 3, 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On August 30, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 30, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082626290001, created on September 16, 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 6, 2014 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 30, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 30, 2013 new director was appointed.
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 30, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 2nd, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(7 pages)
|