AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Burrwood Gardens Ash Vale Aldershot GU12 5HN. Change occurred on May 18, 2021. Company's previous address: C/O Seebys Consultancy Ltd 2 North Fryerne Yateley Hampshire GU46 7st.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 11th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 11th, August 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: 8 North Street Godalming Surrey GU7 3NE England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(8 pages)
|