CS01 |
Confirmation statement with updates July 1, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 1, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 East Green, Blackwater, Camberley East Green Blackwater Camberley GU17 0AU. Change occurred on September 25, 2021. Company's previous address: 5 the Square Bagshot Surrey GU19 5AX England.
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 the Square Bagshot Surrey GU19 5AX. Change occurred on February 8, 2021. Company's previous address: 39 East Green Road, Camberley East Green Blackwater Camberley GU17 0AU England.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 39 East Green Road, Camberley East Green Blackwater Camberley GU17 0AU. Change occurred on September 1, 2020. Company's previous address: 5 the Square Bagshot Surrey GU19 5AX.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: 24 Derry Road Farnborough GU14 9BZ United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(20 pages)
|