(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Rowhill Avenue Aldershot GU11 3LS United Kingdom on 15th December 2020 to Maple Cottage Beech Lane Normandy Guildford GU3 2JH
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th August 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th August 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 st. Michaels Avenue Fairlands Guildford GU3 3LY England on 26th April 2018 to 33 Rowhill Avenue Aldershot GU11 3LS
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th August 2017
filed on: 20th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Foreman Park Ash Aldershot Hampshire GU12 6JN United Kingdom on 2nd February 2017 to 3 st. Michaels Avenue Fairlands Guildford GU3 3LY
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 20th August 2015: 2.00 GBP
capital
|
|