CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Sunbeams Blackbridge Road Woking Surrey GU22 0DH England to 1 Marldon Coley Avenue Woking Surrey GU22 7BS on Wednesday 17th August 2022
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Hurst Close Woking Surrey GU22 0DU to Sunbeams Blackbridge Road Woking Surrey GU22 0DH on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Thursday 31st July 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Tuesday 5th November 2013 from Peveril Pembroke Road Woking Surrey GU22 7EB United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 5th November 2013 secretary's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th July 2013 with full list of members
filed on: 26th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 26th July 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Tuesday 26th July 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(15 pages)
|
CH03 |
On Monday 26th July 2010 secretary's details were changed
filed on: 29th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 26th July 2010 director's details were changed
filed on: 29th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 26th July 2010 with full list of members
filed on: 29th, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 14th July 2010 from 13 Turnoak Avenue Woking Surrey GU22 0AJ
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return made up to Thursday 10th September 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, June 2009
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(15 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 9th December 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/03/2008 from 66 orchard drive woking surrey GU21 4BS
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Thursday 26th July 2007. Value of each share 1 £, total number of shares: 200.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Thursday 26th July 2007. Value of each share 1 £, total number of shares: 200.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(17 pages)
|