AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 46 Neville Road Bognor Regis West Sussex PO22 8BJ. Previous address: The Old Post Office 24 Copse Road Haslemere West Sussex GU27 3QH
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th Feb 2017
filed on: 16th, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Dec 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 100.00 GBP
capital
|
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Aug 2015. New Address: The Old Post Office 24 Copse Road Haslemere West Sussex GU27 3QH. Previous address: Bramley Cottage 11 Copse Way Wrecclesham Farnham Surrey GU10 4QL
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 4th May 2014 - the day director's appointment was terminated
filed on: 4th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Apr 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 28th Feb 2013 to Sun, 31st Mar 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 4th Jun 2013
filed on: 23rd, July 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: 22 Lower Church Lane Farnham Surrey GU9 7PS England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
|
SH02 |
Sub-division of shares on Wed, 10th Oct 2012
filed on: 22nd, October 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On Mon, 11th Jun 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jun 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Mar 2012. Old Address: 24 Lower Church Lane Farnham Surrey GU9 7PS England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(20 pages)
|