CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 21, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 East Station Road Aldershot GU12 4LA England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on January 4, 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 21 Dowden Grove Alton Hampshire GU34 2HH to 9 East Station Road Aldershot GU12 4LA on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 21 Dowden Grove Alton Hants GU34 2HH United Kingdom to 21 Dowden Grove Alton Hampshire GU34 2HH on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spring Cottage Tilford Farnham Surrey GU10 2BN to 21 21 Dowden Grove Alton Hants GU34 2HH on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 10, 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 10, 2013 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 10, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 10, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 10, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 25, 2010. Old Address: 1 the Rookery Little Paxton St. Neots Cambridgeshire PE19 6QT United Kingdom
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 12/01/2009 from G11, bedford i-lab priory business park stannard way bedford MK44 3RZ
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 12, 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On December 10, 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|