AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 6th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd October 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
CH01 |
On Sunday 11th August 2013 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 6th December 2013 from C/O the Managing Director the Angel Hotel 91 High Street Guildford Surrey GU1 3DP England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 3rd April 2013
filed on: 2nd, May 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd August 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2011 to Tuesday 31st January 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, April 2012
| resolution
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 26th March 2012
filed on: 5th, April 2012
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 26th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2011
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2011
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 27th September 2010 from 3 Jenner Road Guildford Surrey GU1 3AQ United Kingdom
filed on: 27th, September 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(23 pages)
|