CS01 |
Confirmation statement with updates 18th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 7th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th November 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd February 2018. New Address: Old Gun Court North Street Dorking Surrey RH4 1DE. Previous address: Taylors Farm Rusper Road Capel Dorking Surrey RH5 5HF
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
1st November 2016 - the day secretary's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th February 2016 secretary's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th October 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2010: 100.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|