CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 27, 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to March 31, 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 28, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to December 11, 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on December 10, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 56 nightingale road guildford surrey GU1 1EP
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 2, 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 56 nightingale road guildford surrey GU1 1EP
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 2, 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on December 10, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/07 from: nightingale road guildford surrey GU1 1EP
filed on: 29th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/07 from: nightingale road guildford surrey GU1 1EP
filed on: 29th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(10 pages)
|