AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2023-12-21
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-09-01
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-22
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-07-22
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-07-22
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-10-05 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-07-22
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019-11-27 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-23 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-23 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-03-04
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-04
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2020-04-30
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 20th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 15th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-07-22
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085774470001, created on 2017-06-08
filed on: 13th, June 2017
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ England to Lodge Farm Hook Road North Warnborough Hook RG29 1HA on 2017-04-03
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Akm Associates Angelsey House Farnborough Road Aldershot Hampshire GU11 3BJ England to C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ on 2016-03-18
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 2016-03-17
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 25th, September 2014
| resolution
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-23 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-23 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2014-10-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ccl the Barracks Highview Business Park Hook Hampshire RG27 9NW England on 2014-04-15
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Dairy Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX United Kingdom on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-01
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(45 pages)
|