AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Mon, 9th Nov 2020 to 167-169 Great Portland Street, London Fifth Floor 167-169 Great Portland Street London W1W 5PE
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Landmark House Station Road Hook Hampshire RG27 9TL on Fri, 30th Oct 2020 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Nov 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Nov 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 4th Jul 2016 new director was appointed.
filed on: 1st, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jul 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT on Wed, 3rd Feb 2016 to Landmark House Station Road Hook Hampshire RG27 9TL
filed on: 3rd, February 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 2 Westerdale Drive Camberley Surrey GU16 9RB on Wed, 19th Aug 2015 to Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 13th, July 2015
| annual return
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 23rd, March 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 19th, March 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: Technology Centre 91-93 High Street Frimley Camberley Surrey GU15 3RN England
filed on: 19th, March 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Nov 2011 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Nov 2011
filed on: 19th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, March 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(22 pages)
|