GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 16th February 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th September 2021 to Wednesday 16th February 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit C, the Orchard Chiddingfold Road Dunsfold Surrey GU8 4PB on Thursday 11th November 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Forge Smithbrook Barns Cranleigh GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 7th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH England to Unit C the Orchard, Chiddingfold Road Dunsfold Godalming Surrey GU8 4PB at an unknown date
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Repton Manor Repton Avene Ashford Kent TN23 3GP to The Old Forge Smithbrook Barns Cranleigh GU6 8LH on Saturday 8th June 2019
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 18th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Wednesday 20th July 2016
capital
|
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Repton Manor Repton Avene Ashford Kent TN23 3GP
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 18th May 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Repton Manor Repton Avene Ashford Kent TN23 3GP on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Friday 8th February 2013
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th January 2013 from Hurst Hill Lodge Hurlands Lane Dunsfold Guildford Surrey GU8 4NT
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit C,the Orchards Chiddingfold Road Dunsfold Godalming Surrey GU8 4PB England
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 18th May 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 18th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th May 2010 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2010 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Monday 31st May 2010
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(15 pages)
|