CS01 |
Confirmation statement with updates Friday 2nd June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 14th January 2020 secretary's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th January 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th January 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th January 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 137 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD. Change occurred on Monday 6th January 2020. Company's previous address: 11 Burnmoor Meadow Finchampstead Berks RG40 3TX.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
SH02 |
Sub-division of shares on Friday 20th February 2015
filed on: 15th, April 2015
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, February 2014
| 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
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd June 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 10th November 2009) of a secretary
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th November 2009 from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K.
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 26th June 2009
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th June 2009 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2009
| incorporation
|
Free Download
(16 pages)
|