CS01 |
Confirmation statement with updates December 17, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 17, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 17, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 14, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 17, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 17, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 35 Hogarth Avenue Ashford Surrey TW15 1QB. Change occurred on July 13, 2017. Company's previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 22, 2015: 102.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on December 18, 2014: 102.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2014: 102.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF. Change occurred on December 24, 2014. Company's previous address: 48 Goodwyns Road Dorking Surrey RH4 2LT.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF. Change occurred on December 24, 2014. Company's previous address: Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2011
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 25, 2011) of a secretary
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On May 8, 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(12 pages)
|