CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on Sat, 28th Mar 2020 to 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Apr 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 2.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 14th May 2012. Old Address: 10 St Georges Yard Farnham Surrey GU9 7LW
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th May 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th May 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 15th May 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(12 pages)
|