CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: 77 Long Gore Godalming GU7 3TW. Previous address: 1 Manor Gardens Godalming GU7 3LL England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 30th August 2016. New Address: 1 Manor Gardens Godalming GU7 3LL. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 27th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd November 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th November 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 4th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 15th August 2011
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On 3rd November 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|