AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Mar 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sun, 10th Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 6th Jul 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Jul 2017. New Address: Apple Blossom House Le Court, Selborne Road Greatham Liss GU33 6BF. Previous address: Building 3 Riverside Way Camberley Surrey GU15 3YL
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 17th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2015 new director was appointed.
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 7th, November 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 13.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 3rd Jul 2015. New Address: Building 3 Riverside Way Camberley Surrey GU15 3YL. Previous address: C/O Xstrahl Limited the Coliseum (Suite 15) Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Jun 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd Jun 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 22nd Jun 2012 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Jun 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 13th Mar 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 13th Mar 2012. Old Address: Colt Bungalow Le Court Greatham Liss Hampshire GU33 6HL
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 2nd Jan 2012 - the day director's appointment was terminated
filed on: 2nd, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 2nd Jan 2012 - the day secretary's appointment was terminated
filed on: 2nd, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 26th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 15th Apr 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Apr 2011. Old Address: 214 Tooting High Street Tooting London SW17 0SG England
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Apr 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jan 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Jan 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Jan 2011 - the day director's appointment was terminated
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jan 2011 - the day director's appointment was terminated
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, January 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, October 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, October 2010
| incorporation
|
Free Download
(32 pages)
|
CERTNM |
Company name changed le court management temporary LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 14th Jun 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(39 pages)
|