AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th June 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 20th December 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Trinity Court 34 West Street Sutton Surrey SM1 1SH. Change occurred on Friday 31st March 2017. Company's previous address: 37 Hammond End Farnham Common Slough SL2 3LG England.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Hammond End Farnham Common Slough SL2 3LG. Change occurred on Monday 27th July 2015. Company's previous address: Connaught House Alexandra Terrace Guildford Surrey GU1 3DA.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 23rd January 2015.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(23 pages)
|