AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Cumberland Avenue Guildford GU2 9RQ. Change occurred on January 3, 2018. Company's previous address: 36 Woking Road Guildford Surrey GU1 1QD England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 36 Woking Road Guildford Surrey GU1 1QD. Change occurred on July 7, 2016. Company's previous address: 7 Hazel Avenue Guildford Surrey GU1 1NJ England.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Hazel Avenue Guildford Surrey GU1 1NJ. Change occurred on May 9, 2016. Company's previous address: 75a Hornhatch Chilworth Guildford Surrey GU4 8AZ England.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 75a Hornhatch Chilworth Guildford Surrey GU4 8AZ. Change occurred on April 7, 2016. Company's previous address: 15 Pengilly House Horseshoe Lane East Guildford Surrey GU1 2QN United Kingdom.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|