AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd May 2018. New Address: 77C King Henrys Road London NW3 3QU. Previous address: Chantry View 1 Ashcroft Shalford Surrey GU4 8JT
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 1.00 GBP
filed on: 25th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 25th Oct 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 30th Dec 2014. New Address: Chantry View 1 Ashcroft Shalford Surrey GU4 8JT. Previous address: 1 Ashcroft Shalford Surrey GU4 8PJ United Kingdom
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Nov 2014. New Address: 1 Ashcroft Shalford Surrey GU4 8PJ. Previous address: 1 1 Ashcroft Shalford Surrey GU4 8JT England
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Nov 2014. New Address: 1 1 Ashcroft Shalford Surrey GU4 8JT. Previous address: 23 Chapel Square Virginia Water GU25 4SZ United Kingdom
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 1.00 GBP
capital
|
|