TM02 |
Secretary's appointment terminated on Mon, 18th Sep 2023
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 18th Sep 2023, company appointed a new person to the position of a secretary
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Sep 2023
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 3rd May 2023, company appointed a new person to the position of a secretary
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom on Thu, 4th May 2023 to Suite 1a South Street Farnham GU9 7QU
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 30th Apr 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jul 2022 new director was appointed.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Jan 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL United Kingdom on Tue, 14th Apr 2020 to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on Fri, 23rd Sep 2016 to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Sep 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 21st Sep 2016, company appointed a new person to the position of a secretary
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Sep 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 12th Feb 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 12th Feb 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 30th Apr 2014 from Fri, 28th Feb 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Sep 2013 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2013 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 12th Feb 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
|
incorporation |
Free Download
(23 pages)
|