AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 7 Swan Lane Sandhurst GU47 9DN. Change occurred on Tuesday 28th September 2021. Company's previous address: 46 Salisbury Road Farnborough Hampshire GU14 7AL United Kingdom.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088711320003, created on Thursday 4th June 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 088711320001 satisfaction in full.
filed on: 28th, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088711320002, created on Friday 27th September 2019
filed on: 28th, September 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088711320001, created on Friday 16th June 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 21st September 2016.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Salisbury Road Farnborough Hampshire GU14 7AL. Change occurred on Friday 5th February 2016. Company's previous address: 5 the Glade Mytchett Camberley Surrey GU16 6BG.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(22 pages)
|