TM01 |
Director appointment termination date: November 6, 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to Sherwood House 41 Queens Road Farnborough GU14 6JP on May 12, 2023
filed on: 12th, May 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 28, 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On April 28, 2023 - new secretary appointed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 7, 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on April 25, 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on June 8, 2016
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AP03 |
On June 3, 2016 - new secretary appointed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 15, 2015, no shareholders list
filed on: 24th, September 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 27, 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 15, 2014, no shareholders list
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 15, 2013, no shareholders list
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 8, 2013. Old Address: 11 South Street Farnham Surrey GU9 7QX United Kingdom
filed on: 8th, November 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 12, 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 15, 2012
filed on: 12th, October 2012
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2011
|
incorporation |
Free Download
(29 pages)
|