CS01 |
Confirmation statement with updates 2023-12-15
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-12-15
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-15
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-14 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-15
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-12-14
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-15
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-15
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-09-29 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-29
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-15
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
|
AD01 |
New registered office address Beverly Rake Road Liss GU33 7ES. Change occurred on 2017-09-29. Company's previous address: 4 Ravens House Charter Quay Kingston upon Thames Surrey KT1 1HR.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-20 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-15
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-15
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-15
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-15
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom on 2011-03-02
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-15
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Ravens House Charter Quay Kingston upon Thames Surrey KT1 1HR United Kingdom on 2011-03-02
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-15
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 St. Barnabas Gardens West Molesey Surrey KT8 2TS on 2010-03-25
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
288a |
On 2009-06-09 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-12-18 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(12 pages)
|