CS01 |
Confirmation statement with no updates Sun, 7th Apr 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Jan 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: 72 Bolton Road Chessington KT9 2JB. Previous address: 72 Bolton Road Bolton Road Chessington KT9 2JB England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: 72 Bolton Road Bolton Road Chessington KT9 2JB. Previous address: 85 Wellstead Way Hedge End Southampton Hampshire SO30 2BH
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Aug 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Aug 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th May 2016: 100.00 GBP
capital
|
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Apr 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
CH01 |
On Sun, 15th Sep 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 15th Sep 2013. Old Address: 7 Cranworth House Cranworth Road Winchester Hants. SO22 6EJ England
filed on: 15th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 15th Sep 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, May 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(8 pages)
|