AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 15, 2023
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AP02 |
Appointment (date: November 30, 2022) of a member
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2022 new director was appointed.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, February 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 1, 2021) of a secretary
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2018
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 3, 2018 new director was appointed.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, January 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 24th, July 2017
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 23rd, March 2017
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 7th, February 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 9th, November 2016
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 9th, November 2016
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Pannell House Park Street Guildford Surrey GU1 4HN England.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Pannell House Park Street Guildford Surrey GU1 4HN.
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(44 pages)
|