CS01 |
Confirmation statement with no updates 2023-11-25
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2022-05-09 - new secretary appointed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-05-09
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-09
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Hornbeam Road Guildford Surrey GU1 1LT to 57 Beaverbrook Road Newmarket Suffolk CB8 0st on 2022-04-07
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-25 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 10th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-25 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-25 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Hurst Avenue Horsham West Sussex RH12 2EL United Kingdom on 2012-12-07
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 2012-08-30 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-25 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-29 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-10
filed on: 20th, February 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2011-01-20 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-11-25
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-25 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2011-01-12 - new secretary appointed
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 131 Carslake Road Putney London London SW15 3DD England on 2011-01-12
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(13 pages)
|