CS01 |
Confirmation statement with no updates March 18, 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, August 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 18, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 12, 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 11, 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On December 11, 2018 - new secretary appointed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on December 11, 2018
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 11, 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on April 25, 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2016: 5.00 GBP
filed on: 25th, February 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on June 3, 2015
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 31, 2015: 4.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2014: 4.00 GBP
|
capital |
|
SH01 |
Capital declared on August 28, 2013: 4.00 GBP
filed on: 3rd, September 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2013: 3.00 GBP
filed on: 28th, May 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 3, 2013: 2.00 GBP
filed on: 28th, May 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2013
|
incorporation |
Free Download
(19 pages)
|