AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th August 2023. New Address: 150 Raleigh Crescent Stevenage SG2 0EA. Previous address: 1a, Westmead, 9 Boxgrove Road Guildford GU1 2LX England
filed on: 5th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
3rd June 2020 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: 1a, Westmead, 9 Boxgrove Road Guildford GU1 2LX. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
2nd April 2017 - the day director's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th August 2016. New Address: Munro House Portsmouth Road Cobham Surrey KT11 1PP. Previous address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 122.27 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
15th May 2014 - the day secretary's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 122.27 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 122.27 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2013: 113.20 GBP
filed on: 31st, May 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th January 2013: 104.58 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 26th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Tyers Gate London SE1 3HX United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(7 pages)
|