CH01 |
On 2022-08-31 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on 2023-11-06. Company's previous address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England.
filed on: 6th, November 2023
| address
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on 2022-11-16. Company's previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-26 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sg House 6 st. Cross Road Winchester SO23 9HX. Change occurred on 2020-10-26. Company's previous address: 17 Maple Grove Woking Surrey GU22 9PJ England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-26
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-26
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-26
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-09 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Maple Grove Woking Surrey GU22 9PJ. Change occurred on 2016-02-09. Company's previous address: Flat 21 Nankeville Court Guildford Road Woking Surrey GU22 7PZ England.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-12 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 21 Nankeville Court Guildford Road Woking Surrey GU22 7PZ. Change occurred on 2015-06-17. Company's previous address: 17 Maple Grove Woking Surrey GU22 9PJ.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-26
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-26
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-26
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-26
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Balearic Apartments 15 Western Gateway London E16 1AP United Kingdom on 2011-08-26
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 18th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-26
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Balearic Apartments 15 Westen Gateway London E16 1AP England on 2010-10-04
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-18 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|