AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Mon, 22nd Jan 2024 - the day secretary's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Oct 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 8th Dec 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Dec 2022 new director was appointed.
filed on: 10th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Dec 2021. New Address: PO Box 296 Liss Liss Hampshire GU32 9GU. Previous address: PO Box 296 PO Box 296 PO Box 296 Liss Hampshire GU32 9GU England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Dec 2021. New Address: PO Box 296 PO Box 296 PO Box 296 Liss Hampshire GU32 9GU. Previous address: PO Box PO Box 296 Lone Acre Brewells Lane Rake Liss GU33 7JA England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Mar 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2021. New Address: PO Box PO Box 296 Lone Acre Brewells Lane Rake Liss GU33 7JA. Previous address: Lone Acre Brewells Lane Rake Liss GU33 7JA England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th May 2019. New Address: Lone Acre Brewells Lane Rake Liss GU33 7JA. Previous address: 1 Albury Heath Cottages Heath Lane Albury Guildford Surrey GU5 9DD
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 21st May 2019 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 24th Feb 2018 director's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Aug 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Mar 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 2nd Apr 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 2nd Apr 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015, no shareholders list
filed on: 6th, September 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 6th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jul 2015 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 11th Jul 2015 secretary's details were changed
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 11th Jul 2015. New Address: 1 Albury Heath Cottages Heath Lane Albury Guildford Surrey GU5 9DD. Previous address: Park Farm Cottage Balchins Lane Westcott Surrey RH4 3LP
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Jan 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Aug 2014, no shareholders list
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 13th Mar 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Aug 2013, no shareholders list
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 29th Aug 2013 - the day director's appointment was terminated
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Aug 2012, no shareholders list
filed on: 9th, September 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Sun, 1st Apr 2012 - the day director's appointment was terminated
filed on: 1st, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Aug 2011, no shareholders list
filed on: 20th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Aug 2010, no shareholders list
filed on: 11th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 22nd, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 1st Sep 2009 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 31st, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Mon, 9th Mar 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 29th Sep 2008 with shareholders record
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 6th Sep 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 6th Sep 2007 with shareholders record
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, December 2006
| resolution
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Aug 2006 with shareholders record
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 30th Aug 2006 with shareholders record
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(23 pages)
|