CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 28 Fassetts Road Loudwater High Wycombe Buckinghamshire HP10 9UW. Change occurred on Monday 16th May 2016. Company's previous address: Flat 16 Sussex House Victoria Road Farnham Common SL2 3PF.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 16 Sussex House Victoria Road Farnham Common SL2 3PF. Change occurred on Monday 14th July 2014. Company's previous address: Mulberry Cherry Lane Botesdale Diss Norfolk IP22 1DL.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 14th August 2013 from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thursday 9th August 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Friday 11th November 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 20th July 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th November 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2009
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|