CS01 |
Confirmation statement with no updates 2024-03-22
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-30
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-15
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-12 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2019-12-30 to 2019-12-31
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-30
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-22 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 100.00 GBP
capital
|
|
CH01 |
On 2016-03-20 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 377-399 London Road Camberley Surrey GU15 3HL on 2015-09-02
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-22 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-22 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-22 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW United Kingdom on 2014-03-18
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013-07-26 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-22 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 6th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-22 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-03-22: 100.00 GBP
filed on: 4th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|