(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Park Road, Hampton Wick, Kingston upon Thames 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on Sunday 10th July 2022
filed on: 10th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 282 Farnborough Road Farnborough GU14 7NA England to 1 Park Road, Hampton Wick, Kingston upon Thames 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on Friday 8th July 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Saturday 30th September 2017
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 6th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to 282 Farnborough Road Farnborough GU14 7NA on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 8600.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
(AD01) Registered office address changed from Tempus Court Onslow Street Guildford GU1 4SS to 32 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on Wednesday 6th August 2014
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Friday 19th July 2013
capital
|
|
(CH01) On Wednesday 3rd July 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(11 pages)
|
(CH03) On Tuesday 3rd July 2012 secretary's details were changed
filed on: 7th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd July 2012 with full list of members
filed on: 7th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 3rd July 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 3rd July 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 3rd July 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Friday 11th July 2008
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 10th July 2007
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 10th July 2007
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 19th, April 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 19th, April 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/12/06
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 7999 shares on Thursday 1st March 2007. Value of each share 1 £, total number of shares: 8099.
filed on: 27th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 7999 shares on Thursday 1st March 2007. Value of each share 1 £, total number of shares: 8099.
filed on: 27th, March 2007
| capital
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2006
| incorporation
|
Free Download
(17 pages)
|