AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 076554040002 satisfaction in full.
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 076554040001 satisfaction in full.
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076554040002, created on Thursday 10th December 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 076554040001, created on Thursday 26th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th April 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Delta Way Thorpe Industrial Estate Egham Surrey TW20 8RX. Change occurred on Wednesday 5th August 2015. Company's previous address: 143 Hersham Road Walton-on-Thames Surrey KT12 1RR.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st March 2012 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2012 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 2nd July 2012 from Unit 2 143 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RR United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 2nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 22nd February 2012 from 73 Wakefield Road Garforth Leeds LS25 1AR England
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 17th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(23 pages)
|