CS01 |
Confirmation statement with updates May 31, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 31, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On April 7, 2021 secretary's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 17, 2019 secretary's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2017: 100.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 1, 2017 secretary's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 1, 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 1 Meadow Vale Haslemere Surrey GU27 1DH United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On May 8, 2013 - new secretary appointed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(12 pages)
|