CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 16, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Maritime House the Hart Farnham Surrey GU9 7HW. Change occurred on November 21, 2016. Company's previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Change occurred on July 24, 2014. Company's previous address: Lingwood Eglinton Road Farnham Surrey GU10 2DH.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 5, 2012. Old Address: the Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 16, 2012) of a secretary
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 15th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/10/2008
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 13, 2008 Director and secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(3 pages)
|
288a |
On May 13, 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(3 pages)
|
288b |
On May 12, 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|