AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2021. New Address: Innovations House Ivy Road Aldershot GU12 4TX. Previous address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(34 pages)
|
CH03 |
On 2nd January 2020 secretary's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd January 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th December 2019
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th March 2017 secretary's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 15th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 4th April 2016: 100.00 GBP
filed on: 4th, April 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/03/16
filed on: 4th, April 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, April 2016
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, April 2016
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 579292.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 071986830001
filed on: 2nd, August 2013
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 071986830002
filed on: 2nd, August 2013
|
mortgage |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 2nd July 2013
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 10th, April 2013
|
resolution |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd March 2012 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2-4 Mount Pleasant Road Aldershot Hampshire CU12 4NL United Kingdom on 8th May 2012
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2012 to 31st May 2012
filed on: 7th, February 2012
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd March 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 30th March 2011 director's details were changed
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2010: 579292.00 GBP
filed on: 2nd, February 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
|
incorporation |
Free Download
(50 pages)
|