AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 55 Staines Road West Sunbury-on-Thames TW16 7AH. Change occurred on May 2, 2018. Company's previous address: 2 Clarendon Road Ashford Middlesex TW15 2QE England.
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On November 29, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 29, 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 29, 2017 new director was appointed.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 29, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: September 18, 2016) of a secretary
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Clarendon Road Ashford Middlesex TW15 2QE. Change occurred on August 2, 2016. Company's previous address: 20 Hereford Close Staines-upon-Thames Middlesex TW18 2SA.
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on August 4, 2015: 80.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 23, 2014: 80.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 22, 2014. Old Address: Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On November 8, 2013 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 18, 2013. Old Address: 1 High Street Knaphill Woking Surrey GU21 2PG England
filed on: 18th, November 2013
|
address |
Free Download
(1 page)
|
CH01 |
On November 8, 2013 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 18, 2013: 80 GBP
|
capital |
|
CH01 |
On July 9, 2013 director's details were changed
filed on: 17th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 1st, August 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 26th, July 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 12th, July 2010
|
annual return |
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2010
filed on: 1st, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 15, 2010. Old Address: 60 High Street Chobham Surrey GU24 8AA
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
363a |
Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
|
annual return |
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(15 pages)
|
288b |
On February 2, 2009 Appointment terminated director
filed on: 2nd, February 2009
|
officers |
Free Download
(2 pages)
|
363s |
Period up to August 6, 2008 - Annual return with full member list
filed on: 6th, August 2008
|
annual return |
Free Download
(36 pages)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 17th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 17th, September 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
|
incorporation |
Free Download
(29 pages)
|