AA |
Micro company accounts made up to 2023-07-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-07-16
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-30
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-30
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-01
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-01
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, March 2019
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 2018-02-16
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Ivy Drive Lightwater Surrey GU18 5YZ to 3a Oriental Road Woking Surrey GU22 7AH on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-16 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(8 pages)
|