CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Dec 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: 23 Redwood Redwood Egham TW20 8SU. Previous address: 26 Ferndale Avenue Chertsey Surrey KT16 9RB
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 6.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: 26 Ferndale Avenue Chertsey Surrey KT16 9RB. Previous address: 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 31st Mar 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 6.00 GBP
capital
|
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: Luditine House Newark Lane Ripley Surrey GU23 6BS United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2012 - the day director's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2012 - the day director's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2012 - the day director's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Feb 2012 - the day director's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(28 pages)
|