CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 19, 2016
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 22 Hone's Business Park Waverley Lane Farnham Surrey GU9 8BB. Change occurred on August 31, 2022. Company's previous address: The Oast House 5 Mead Lane Farnham Surrey GU9 7DY.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2014: 900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On December 20, 2011 secretary's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On December 20, 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 20, 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 19, 2010. Old Address: the Old Parsonage Church Street Crondall Surrey GU10 5QQ
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to December 31, 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/02/08 from: winton house, winton square basingstoke hampshire RG21 8EN
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: winton house, winton square basingstoke hampshire RG21 8EN
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/02/08 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/08 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(17 pages)
|