(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Morton Close Frimley Camberley GU16 9UY. Change occurred on June 15, 2023. Company's previous address: 50 Mistys Field Walton-on-Thames KT12 2BG England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Morton Close Frimley Camberley GU16 9UY. Change occurred on June 15, 2023. Company's previous address: 4 Morton Close Frimley Camberley GU16 9UY England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Mistys Field Walton-on-Thames KT12 2BG. Change occurred on March 11, 2021. Company's previous address: 7 Pares Close Woking Surrey GU21 4QL England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Pares Close Woking Surrey GU21 4QL. Change occurred on October 4, 2019. Company's previous address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR. Change occurred on October 23, 2018. Company's previous address: 7 Pares Close Woking GU21 4QL.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 27, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(27 pages)
|