AA |
Micro company accounts made up to 2023-06-30
filed on: 21st, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-02-28
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-28
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 2023-01-20 secretary's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-04
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-30
filed on: 30th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 23rd, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 8th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 19th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-11-28
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 90.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 90.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 7th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Nobles Green, Mill Lane Dormansland Surrey RH7 6NL on 2014-06-09
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ England on 2014-06-09
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 5th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-06 with full list of members
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-06 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 29th, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-06-06 with full list of members
filed on: 14th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 7th, April 2011
|
accounts |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, November 2010
|
mortgage |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-08-11
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-06 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 31st, March 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-06-30
filed on: 30th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 28th, April 2009
|
accounts |
Free Download
(9 pages)
|
288a |
On 2008-11-06 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-11-06 Appointment terminated director
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-11
filed on: 11th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 24th, April 2008
|
accounts |
Free Download
(9 pages)
|
288a |
On 2007-07-23 New secretary appointed
filed on: 23rd, July 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-11
filed on: 11th, July 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On 2007-07-10 Secretary resigned
filed on: 10th, July 2007
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, September 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, August 2006
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 89 shares on 2006-06-23. Value of each share 1 £, total number of shares: 90.
filed on: 13th, July 2006
|
capital |
Free Download
(2 pages)
|
288b |
On 2006-07-13 Secretary resigned
filed on: 13th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-07-13 Director resigned
filed on: 13th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-07-13 New director appointed
filed on: 13th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-07-13 New secretary appointed
filed on: 13th, July 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2006
|
incorporation |
Free Download
(16 pages)
|