CS01 |
Confirmation statement with no updates 26th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 26th January 2020 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 27th January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
26th January 2012 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2020. New Address: 82 st John Street London EC1M 4JN. Previous address: 12 Borelli Yard Farnham Surrey GU9 7NU England
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th April 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
15th April 2019 - the day secretary's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
9th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 25th February 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2016. New Address: 12 Borelli Yard Farnham Surrey GU9 7NU. Previous address: Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 14th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(11 pages)
|