AA |
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 26th, March 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 William Booth Place Stanley Road Woking Surrey GU21 5EW. Change occurred on April 4, 2022. Company's previous address: 48 Paddocks Mead Woking Surrey GU21 3QP.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 16th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, October 2014
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2014
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 17th, February 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 17, 2013. Old Address: 1C Princess Road Woking GU22 8EG England
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
|