(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 27th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088684210001, created on Thu, 12th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jan 2016 to Thu, 30th Jun 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Jul 2015. New Address: 59 Old Woking Road West Byfleet Surrey KT14 6LF. Previous address: 61 Old Woking Road West Byfleet Surrey KT14 6LF England
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Apr 2015. New Address: 61 Old Woking Road West Byfleet Surrey KT14 6LF. Previous address: 59 Old Woking Road West Byfleet Surrey KT14 6LF
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(CH03) On Wed, 22nd Oct 2014 secretary's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Oct 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Oct 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Oct 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Mar 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(9 pages)
|