CH04 |
Secretary's details were changed on 2024/01/01
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/06/20
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/02. New Address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL. Previous address: Arlington House 19a Turk Street Alton Hampshire GU34 1AG England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/03/01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/03/01 - the day secretary's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/20
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/05/18 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/03/30 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/06/30
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/10/23.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/07/06 - the day director's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/09/01
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: Arlington House 19a Turk Street Alton Hampshire GU34 1AG. Previous address: Keeper's Cottage Hackwood Park Basingstoke Hampshire RG25 2JZ
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/26.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/29.
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/20 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/03/26.
filed on: 6th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015/05/24 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
|
CH01 |
On 2015/05/24 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/01/09.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/11/06
filed on: 14th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, July 2014
| resolution
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
| incorporation
|
Free Download
(7 pages)
|