AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 20th October 2021 secretary's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th October 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd March 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 109 Uxbridge Road London W5 5TL England on 21st February 2017 to 83a Commercial Road Southampton SO15 1GH
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Exchange House 33 Station Road Liphook GU30 7DW on 27th October 2015 to 2nd Floor 109 Uxbridge Road London W5 5TL
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL England on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th March 2012
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(22 pages)
|