AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-08
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-07-07 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-01
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-09-01
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-23
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-20
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-08-24
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-24
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-07-07
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-07
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-07
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-08
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-01
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-01
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-08
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-23
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54a Church Road Ashford TW15 2TS England to 204 Station Road Addlestone KT15 2PH on 2019-09-25
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-12-30 to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-30
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-08
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 54a Church Road Ashford TW15 2TS on 2017-09-23
filed on: 23rd, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-03-22 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-12-23 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 2013-11-21
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-11-08 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-08 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2011-11-30 to 2011-12-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-17 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(36 pages)
|