CS01 |
Confirmation statement with no updates Saturday 13th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th May 2014 from 134 Oatlands Drive Oatlands Village Weybridge Surrey KT13 9HJ
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 20th May 2014) of a secretary
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th January 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 31st January 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/2009 from 4 queens road hersham village walton-on-thames surrey KT12 5LS
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2009
| incorporation
|
Free Download
(27 pages)
|