AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071879910002, created on May 7, 2020
filed on: 12th, May 2020
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 14, 2017
filed on: 12th, March 2018
|
persons with significant control |
Free Download
|
PSC09 |
Withdrawal of a person with significant control statement March 12, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 14, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Bridge Road Chertsey Surrey KT16 8LA to Unit 4 Thorpe Court Delta Way Egham Surrey TW20 8RX on October 10, 2014
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(10 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 10th, June 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(10 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 24th, April 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 12, 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(10 pages)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, March 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on October 29, 2010
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2010
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2010
|
incorporation |
Free Download
(29 pages)
|