PSC05 |
Change to a person with significant control 6th April 2016
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2018
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th October 2018 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th August 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
5th January 2014 - the day secretary's appointment was terminated
filed on: 5th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th January 2014 - the day director's appointment was terminated
filed on: 5th, January 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, December 2013
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th August 2013: 87.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th August 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
20th February 2012 - the day director's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th August 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th August 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 11th October 2010
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2010: 87.00 GBP
filed on: 25th, August 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2010: 87.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 14th September 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 5th, April 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 26th September 2008 with shareholders record
filed on: 26th, September 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 14th September 2007 Director resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th September 2007 Director resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(35 pages)
|