(CS01) Confirmation statement with no updates 1st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 6th April 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Madeira Crescent West Byfleet Surrey KT14 6BJ on 6th April 2022 to 24 Madeira Crescent West Byfleet KT14 6BJ
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12a Heronfield Englefield Green Egham TW20 0RG England on 27th January 2022 to 14 Madeira Crescent West Byfleet Surrey KT14 6BJ
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th October 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12a Heronfield Englefield Green Egham TW20 0RG England on 22nd November 2021 to 12a Heronfield Englefield Green Egham TW20 0RG
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Russell Street Chichester PO19 7EL on 22nd November 2021 to 12a Heronfield Englefield Green Egham TW20 0RG
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Aster Crescent Emersons Green Bristol BS16 7LZ England on 26th October 2021 to 26 Russell Street Chichester PO19 7EL
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Russell Street Chichester PO19 7EL England on 17th October 2021 to 9 Aster Crescent Emersons Green Bristol BS16 7LZ
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Great Linch Middleton Milton Keynes MK10 9BF England on 18th April 2018 to 26 Russell Street Chichester PO19 7EL
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 15th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Great Linch Middleton Milton Keynes MK10 9BF Great Britain on 2nd June 2017 to 27 Great Linch Middleton Milton Keynes MK10 9BF
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from West Breeze Redinnick Terrace Penzance Cornwall TR18 4HR on 2nd June 2017 to 27 Great Linch Middleton Milton Keynes MK10 9BF
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 31st May 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st May 2016 from 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2014: 1.00 GBP
capital
|
|
(CH01) On 5th November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 1 Albert Street Penzance Cornwall TR18 2LR England on 14th August 2014 to West Breeze Redinnick Terrace Penzance Cornwall TR18 4HR
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th August 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th November 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 10 the Mission Penzance TR18 2SX on 30th January 2014
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(24 pages)
|