AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Monday 1st February 2021 secretary's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whitelands Cottage Picklands Road Chiddingfold Surrey GU8 4TS England to Whitelands Cottage Pickhurst Road Chiddingfold Surrey GU8 4TS on Monday 1st February 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 2 Newton Cottages Ridgley Road Chiddingfold Surrey GU8 4QL to Whitelands Cottage Picklands Road Chiddingfold Surrey GU8 4TS on Tuesday 22nd October 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 21st October 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 21st October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064215060004, created on Tuesday 26th July 2016
filed on: 28th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 12th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 20th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 25th October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 25th October 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 26th October 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 27th November 2008
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 2nd June 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/12/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th December 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th December 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/12/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thursday 8th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 8th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2007
| incorporation
|
Free Download
(14 pages)
|