DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Wed, 7th Feb 2024 secretary's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Feb 2017
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 21st Nov 2016. New Address: 48 High Street Haslemere Surrey GU27 2LA. Previous address: C/O Fletcher Kennedy Ltd 48 High Street Haslemere Surrey GU27 2LA
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 6th Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 2.00 GBP
capital
|
|
CH01 |
On Thu, 14th Aug 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 2.00 GBP
capital
|
|
CH03 |
On Fri, 15th Mar 2013 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 10th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 16th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 26th Nov 2010. Old Address: C/O Fletcher Kennedy Limited 7 Petworth Road Haslemere Surrey GU27 2JB
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Dec 2009. Old Address: 7 Petworth Road Haslemere Surrey GU27 2JB
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(12 pages)
|