AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, November 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079963470003, created on November 2, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates March 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 25, 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079963470002, created on April 24, 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(30 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079963470001, created on February 13, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2016: 2.00 GBP
capital
|
|
CH01 |
On January 28, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 8, 2014. Old Address: 143 Worplesdon Road Guildford Surrey GU2 9RX England
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 24, 2013. Old Address: 5 the Parade Burden Way Guildford Surrey GU2 9PB
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: 43 Henderson Avenue Guildford Surrey GU2 9LP England
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(30 pages)
|