AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 12, 2020
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 12, 2020
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 4, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 8, 2016
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 25, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 8, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082297080001, created on August 5, 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9 Tithe Meadow Basingstoke Hampshire RG22 4RT to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 16th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 31, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to December 31, 2012
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 23, 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 16 Holly Lodge Heathside Cresent Woking Surrey GU22 7BA United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(7 pages)
|