CH01 |
On Monday 30th October 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 12th December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on Wednesday 23rd March 2022. Company's previous address: Technology House 48-54 Goldsworth Road Woking Surrey GU21 6LE.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st August 2018
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th December 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 15th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 6th January 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th June 2013 from 39 the Ridgeway Fetcham Leatherhead Surrey KT22 9BE
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th December 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 18th July 2011) of a secretary
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 14th May 2011 secretary's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Thursday 3rd February 2011) of a member
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th December 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thursday 23rd September 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th December 2009
filed on: 6th, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 7th May 2009 Secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 7th May 2009 Appointment terminate, secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from 923 finchley road london NW11 7PE
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 19th March 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Thursday 5th February 2009 Appointment terminated director
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 24th December 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 24th December 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/06/2008 from 6 meadow grass close, stanway colchester essex CO3 0PL
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 10th June 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th April 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|