CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Decouttere Close Church Crookham Fleet Hampshire GU52 0UR. Change occurred on June 12, 2019. Company's previous address: 27 st. Christophers Close Aldershot Hampshire GU12 4XF.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 3, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 25th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2015
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2015
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 st. Christophers Close Aldershot Hampshire GU12 4XF. Change occurred on June 1, 2015. Company's previous address: 27 st. Christophers Close Aldershot Hampshire GU12 4XF England.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 st. Christophers Close Aldershot Hampshire GU12 4XF. Change occurred on June 1, 2015. Company's previous address: 187 Brighton Road Godalming Surrey GU7 1PL.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On September 9, 2013 secretary's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: 18 Elm Drive Leatherhead Surrey KT22 8EX United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2012 secretary's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 24, 2012. Old Address: Spinnyhill Sandy Lane Cobham Surrey KT11 2EP
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 28, 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/06/07 from: spinney hill sandy lane cobham KT11 2EP
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: spinney hill sandy lane cobham KT11 2EP
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 28, 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|