CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Thames Haven Portsmouth Road Surbiton KT6 4JA United Kingdom on Thu, 8th Aug 2019 to 106 North Town Road Maidenhead SL6 7JH
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG England on Sun, 21st Oct 2018 to 37 Thames Haven Portsmouth Road Surbiton KT6 4JA
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Thames Haven, Portsmouth Road Surbiton KT6 4JA England on Fri, 14th Sep 2018 to 2 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Orchard Way Berry Lane Worplesdon Guildford Surrey GU3 3QG United Kingdom on Wed, 12th Sep 2018 to 37 Thames Haven, Portsmouth Road Surbiton KT6 4JA
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Maybury Place 58 Sandy Lane Woking GU22 8BW England on Wed, 14th Jun 2017 to 2 Orchard Way Berry Lane Worplesdon Guildford Surrey GU3 3QG
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Wed, 28th Dec 2016 secretary's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Cornerstone Westfield Common Woking Surrey GU22 9NS on Thu, 29th Dec 2016 to 26 Maybury Place 58 Sandy Lane Woking GU22 8BW
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sat, 7th Dec 2013. Old Address: the Cornertsone Westfield Common Woking Surrey GU22 9NS England
filed on: 7th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 7th Dec 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sat, 27th Jul 2013. Old Address: Dukes Court Duke Street Woking Surrey GU21 5BH England
filed on: 27th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 8th Dec 2012. Old Address: the Cornerstone Westfield Common Woking Surrey GU22 9NS United Kingdom
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 9th Jan 2012: 100.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
On Tue, 7th Feb 2012, company appointed a new person to the position of a secretary
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|