CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control July 1, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Crown Square Woking Surrey GU21 6HR England to St Andrews House West Street Woking Surrey GU21 6EB on September 4, 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 15, 2019
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 16, 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On July 12, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 12, 2015
filed on: 28th, May 2016
| document replacement
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 18, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Albion House High Street, Woking, Surrey, GU21 6BD to 2 Crown Square Woking Surrey GU21 6HR on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: November 19, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 12, 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, February 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2012 to June 30, 2012
filed on: 7th, November 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
|