AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 10th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 30th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 30th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 18th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 18th Aug 2020. New Address: 3 Dairy Mews Updown Hill Windlesham Surrey GU20 6AF. Previous address: 62 High Street Sunninghill Ascot Berkshire SL5 9NN United Kingdom
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Aug 2020. New Address: 3 Dairy Mews Updown Hill Windlesham Surrey GU20 6AF. Previous address: 3 Dairy Mews Updown Hill Windlesham Surrey GU20 6AF England
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Aug 2019 new director was appointed.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Jun 2019. New Address: 62 High Street Sunninghill Ascot Berkshire SL5 9NN. Previous address: 182 Brooklands Road Weybridge Surrey KT13 0RJ United Kingdom
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(16 pages)
|