CS01 |
Confirmation statement with no updates 2023/10/24
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 15th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/10/24
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 12 Greenway Farm Bath Road Bristol BS30 5RL United Kingdom on 2021/06/03 to Unit 1 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/06/03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/03
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/23 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom on 2021/04/23 to 12 Greenway Farm Bath Road Bristol BS30 5RL
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/23
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/23 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/11/01.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/04/03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/11/01
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom on 2018/05/14 to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 189 Lynchford Road Farnborough Hampshire GU14 6HD on 2017/08/31 to Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/24
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/24
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/11.
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/11.
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/10/28
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|