AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 the Square Bagshot GU19 5AX England to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 2023-03-13
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 2023-03-01 - new secretary appointed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-14
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-07
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-01-20
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-20
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-19
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-19
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-11-29
filed on: 1st, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-02
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-02
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-02
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-02
filed on: 2nd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-02
filed on: 2nd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Hazlewood Drive Mytchett Camberley Surrey GU16 6EF to 5 the Square Bagshot GU19 5AX on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-12-03
filed on: 27th, January 2016
| document replacement
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-12-03 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-01-27: 25.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-12-30: 25.00 GBP
capital
|
|
CH01 |
On 2014-09-06 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-29: 25.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Regius Court Church Road Penn High Wycombe Buckinghamshire HP10 8RL on 2014-06-06
filed on: 6th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-06
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 4th, June 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-03 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 25.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(20 pages)
|