(AA01) Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 31st Mar 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 6th Sep 2023 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Mar 2023. New Address: The Rectory Castle Carrock Brampton CA8 9LZ. Previous address: 32 Eden Street Carlisle CA3 9LR England
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2022
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, September 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 29th Apr 2022 - 140.00 GBP
filed on: 21st, September 2022
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2022
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Apr 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: 32 Eden Street Carlisle CA3 9LR. Previous address: Flat 2 Upper Park Place Upper Park Road Camberley Surrey GU15 2EG United Kingdom
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Sun, 1st May 2022
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Jan 2022. New Address: Flat 2 Upper Park Place Upper Park Road Camberley Surrey GU15 2EG. Previous address: Flat11 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jul 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Sep 2021. New Address: The Cottage Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG. Previous address: Flat 2 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG
filed on: 8th, September 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Sep 2021. New Address: Flat11 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG. Previous address: The Cottage Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Sep 2021. New Address: Flat11 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG. Previous address: Flat 11 Upper Park Road Camberley GU15 2EG England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 13th Nov 2014 to Wed, 31st Dec 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Jun 2015. New Address: Flat 2 Upper Park Place 29-31 Upper Park Road Camberley Surrey GU15 2EG. Previous address: Robins 17 Falmouth Close Camberley Surrey GU15 1EA
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Sun, 24th May 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd May 2014 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 160.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 8th Jan 2014: 160.00 GBP
capital
|
|
(AP01) On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 10th Dec 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Dec 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 10th Dec 2013 - the day secretary's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 13th Nov 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 160.00 GBP
filed on: 15th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 150.00 GBP
filed on: 14th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 13th Nov 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 19th Apr 2013: 130.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Apr 2013: 140.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 27th Sep 2012: 120.00 GBP
filed on: 16th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Sep 2012: 100.00 GBP
filed on: 19th, September 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(31 pages)
|