CS01 |
Confirmation statement with updates August 3, 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 24, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 24, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 24, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 24, 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 24, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: July 13, 2017) of a secretary
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Elizabeth Street London SW1W 9PG. Change occurred on July 13, 2017. Company's previous address: Old Chambers 93-94 West Street Farnham Surrey GU9 7EB.
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2016
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to June 24, 2016
filed on: 23rd, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 25, 2013
filed on: 19th, November 2013
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2013
filed on: 30th, August 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 30th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2012
filed on: 16th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 25, 2012. Old Address: 65 Woodbridge Road Guildford Surrey GU1 4RD
filed on: 25th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 23, 2011: 5.00 GBP
filed on: 31st, October 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2011
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 13, 2011. Old Address: C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom
filed on: 13th, January 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2010
|
incorporation |
|