CS01 |
Confirmation statement with no updates 2023-10-22
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-22
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-22
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-22
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-22
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-07-15
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-22
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-10-22
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-01
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-22
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Crosslee Heathside Crescent Woking GU22 7AQ on 2016-09-26
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-30 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Wychwood Pembroke Road Woking Surrey GU22 7DS England to Crosslee Heathside Crescent Woking Surrey GU22 7AQ at an unknown date
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-02-05 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-30 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Chris Whitlock 7 Montana Road London SW17 8SN United Kingdom to Wychwood Pembroke Road Woking Surrey GU22 7DS at an unknown date
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wychwood Pembroke Road Woking Surrey GU22 7DS England to Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C Whitlock 7 Montana Road London London SW17 8SN to Wychwood Pembroke Road Woking Surrey GU22 7DS on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-07 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-30 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-30 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-12-22 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C Whitlock 34 Salt Lane Salisbury Wiltshire SP1 1EG United Kingdom on 2011-12-22
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-30 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 14th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Chris Whitlock 139 Tooting Bec Road London SW17 8BW United Kingdom at an unknown date
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-30 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Downholme Porton Salisbury Wiltshire SP4 0LB United Kingdom on 2010-05-04
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-07 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-30 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-25 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-06-30 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(13 pages)
|