AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 5th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th March 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
8th January 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 29th, October 2018
| resolution
|
Free Download
(38 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2018. New Address: Clere House Clere House West Street Newbury Hampshire RG20 9LB. Previous address: Barn End Bracken Close Woking GU22 7HD England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th October 2018: 600.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: Barn End Bracken Close Woking GU22 7HD. Previous address: 4 High Street Alton Hampshire GU34 1BU
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, December 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th December 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st November 2017: 200.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 2.00 GBP
capital
|
|
CH01 |
On 20th April 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Jardine House the Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 31st October 2011
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(23 pages)
|