CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 40 Firglen Drive Yateley GU46 7TS. Change occurred on April 20, 2022. Company's previous address: 235 Frimley Green Road Camberley Surrey GU16 6LD England.
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 15, 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2022
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 235 Frimley Green Road Camberley Surrey GU16 6LD. Change occurred on April 27, 2021. Company's previous address: 35 Church Road Sandhurst GU47 8HY England.
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 25, 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 25, 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On July 28, 2020 secretary's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On July 28, 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Church Road Sandhurst GU47 8HY. Change occurred on July 28, 2020. Company's previous address: 1 Davis Gardens College Town Sandhurst GU47 0PS England.
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 28, 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Davis Gardens College Town Sandhurst GU47 0PS. Change occurred on August 18, 2017. Company's previous address: 9 Barnard Close Frimley Camberley Surrey GU16 8YP.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, June 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 1.00 GBP
|
capital |
|
CH03 |
On March 23, 2015 secretary's details were changed
filed on: 23rd, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Barnard Close Frimley Camberley Surrey GU16 8YP. Change occurred on March 23, 2015. Company's previous address: 27 Reading Road Yateley Hampshire GU46 7UG United Kingdom.
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On March 23, 2015 director's details were changed
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Barnard Close Frimley Camberley Surrey GU16 8YP. Change occurred on March 23, 2015. Company's previous address: 9 Barnard Close Frimley Camberley Surrey GU16 8YP England.
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on January 7, 2015: 1.00 GBP
|
capital |
|