(CS01) Confirmation statement with no updates 4th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Darby Green Lane Blackwater Camberley GU17 0DN England on 14th April 2023 to Copse Corner Copse Corner Chequers Lane Eversley GU27 0NY
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 16th January 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CH01) On 8th August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Kirkham Close Owlsmoor Sandhurst Berkshire GU47 0QR on 6th January 2017 to 37 Darby Green Lane Blackwater Camberley GU17 0DN
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2015: 10.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Old Forge End Sandhurst Berkshire GU47 9DY England on 4th February 2015 to 7 Kirkham Close Owlsmoor Sandhurst Berkshire GU47 0QR
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Bracken Bank Ascot Berkshire SL5 8HW England on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Bracken Bank Ascot Berkshire SL5 8HW on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Stubbs Folly Sandhurst Berkshire GU47 0ZB on 22nd November 2012
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 38 Gower Park Sandhurst Berkshire GU47 0ZA on 10th June 2011
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Wordsworth Avennue Yateley England GU466YH England on 24th February 2011
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(13 pages)
|