CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th November 2023. New Address: Unit 4 Kennet House 19 High Street Hungerford RG17 0NL. Previous address: Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA England
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th May 2022. New Address: Chobham Farm Sandpit Hall Road Chobham Woking Surrey GU24 8HA. Previous address: Building 2 Lyon Way Frimley Camberley GU16 7ER United Kingdom
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2022
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
9th March 2021 - the day secretary's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2021. New Address: Building 2 Lyon Way Frimley Camberley GU16 7ER. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th November 2020
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 15th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th April 2016, no shareholders list
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 30th September 2016
filed on: 14th, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(34 pages)
|