AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th October 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fairwinds Bull Lane Gerrards Cross Buckinghamshire SL9 8RU. Change occurred on Thursday 8th October 2015. Company's previous address: 1 the Wilderness East Molesey Surrey KT8 0JT.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 8th October 2015) of a secretary
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 5th October 2015) of a secretary
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 10th June 2013 from Cobham House P O Box 380 Cobham Surrey KT11 9EE United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from 46 Portsmouth Road Cobham Surrey KT11 1HY
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 10th July 2012) of a secretary
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 6th February 2012) of a secretary
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st October 2010 secretary's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 6th January 2011 from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 11th May 2010.
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Thursday 26th March 2009 Appointment terminated secretary
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 26th March 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th March 2009 Secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|