CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Mon, 30th May 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076643700006, created on Fri, 26th Nov 2021
filed on: 17th, December 2021
|
mortgage |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 7th May 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 18th Jul 2019. New Address: Unit 2 Woking 8 Forsyth Road Woking GU21 5SB. Previous address: 3 River Court Albert Drive Woking Surrey GU21 5RP
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 5th, September 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Fri, 3rd Aug 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 3rd Aug 2018 - the day secretary's appointment was terminated
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076643700005, created on Fri, 3rd Aug 2018
filed on: 10th, August 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, November 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jun 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, February 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Jun 2015 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 50000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(28 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, March 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, March 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, March 2015
|
resolution |
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 13th Feb 2015 - 49990.00 GBP
filed on: 4th, March 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Fri, 13th Feb 2015 - the day director's appointment was terminated
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 13th Feb 2015 - the day director's appointment was terminated
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: 3 River Court Albert Drive Woking Surrey GU21 5RP. Previous address: 49a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
MISC |
Section 519 ca 2006
filed on: 5th, January 2015
|
miscellaneous |
Free Download
(1 page)
|
MR01 |
Registration of charge 076643700004
filed on: 26th, June 2014
|
mortgage |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 076643700003
filed on: 17th, June 2014
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Jun 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 50000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jun 2013 with full list of members
filed on: 20th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 10th, August 2012
|
accounts |
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jun 2012 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2011: 50000.00 GBP
filed on: 19th, December 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 19th, December 2011
|
resolution |
Free Download
(45 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2011
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2011
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|