AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2023 to December 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 14, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Second Floor 3 Liverpool Gardens Worthing BN11 1TF on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2020 to March 26, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 14, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Breer Street London SW6 3HD to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 14, 2016
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bower Farm House Froxfield Petersfield Hampshire GU32 1DF to 22 Breer Street London SW6 3HD on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 28th, January 2015
| resolution
|
|
SH01 |
Capital declared on July 14, 2014: 13883.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 14, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 14, 2013
filed on: 20th, January 2014
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 14, 2012
filed on: 17th, January 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 14, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 27, 2011
filed on: 16th, April 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, April 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 27, 2011: 1.18 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 14, 2012 with full list of members
filed on: 9th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 27th, November 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 14, 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|