CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 25th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2021
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2021 to February 28, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 23, 2022 new director was appointed.
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2021
filed on: 30th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 23, 2015 director's details were changed
filed on: 16th, January 2016
|
officers |
Free Download
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 16th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Long Garden Place Farnham Surrey GU9 7HN to 2 School Lane Lower Bourne Farnham Surrey GU10 3PE on February 13, 2015
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 School Lane Lower Bourne Farnham Surrey GU10 3PE England to 2 School Lane Lower Bourne Farnham Surrey GU10 3PE on February 13, 2015
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 1st, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 5, 2011
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2010 with full list of members
filed on: 22nd, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2009 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 8, 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 14th, November 2009
|
accounts |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, December 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from 35 york mews alton hamphsire GU34 1JD
filed on: 9th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to December 9, 2008
filed on: 9th, December 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 9th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 16th, September 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2006
|
incorporation |
Free Download
(14 pages)
|