AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 10000.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072905860002
filed on: 7th, July 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 22nd May 2014. Old Address: Unit 1 Studley Court Mews Guildford Road Chobham Woking Surrey GU24 8ED
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd May 2014. Old Address: Unit 2 Monument Business Centre Monument Way East Woking Surrey GU21 5LG England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd May 2014. Old Address: Unit a2 Monument Business Centre Monument Way East Woking Surrey GU21 5LG England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 1000.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 25th Sep 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 3rd May 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Wed, 7th Sep 2011 - the day secretary's appointment was terminated
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 24th Feb 2011. Old Address: 12 Wilton Place New Haw Surrey KT15 3JL
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 18th Nov 2010 - the day director's appointment was terminated
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: Tyn Y Pant Maelog Road Rhosneigr LL64 5QE Wales
filed on: 8th, November 2010
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 2nd Nov 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Thu, 31st Mar 2011
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(21 pages)
|