AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 25th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 6th, August 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 6, 2016: 13.00 GBP
capital
|
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Kevin Palfreeman 2 the Grove Stoke Plymouth PL3 4AL United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/09/2009 from 61A high street alton hampshire GU34 1AB
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On September 25, 2009 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 11, 2009 Appointment terminated director
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 8, 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 14, 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(9 pages)
|
363a |
Annual return made up to June 6, 2008
filed on: 6th, June 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(11 pages)
|
288b |
On October 26, 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 26, 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/10/07 from: rustlings guildford road cranleigh guilford surrey GU6 8PG
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 5, 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/10/07 from: rustlings guildford road cranleigh guilford surrey GU6 8PG
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 3rd, June 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 12 shares on January 21, 2006. Value of each share 1 £.
filed on: 28th, September 2006
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 12 shares on January 21, 2006. Value of each share 1 £.
filed on: 28th, September 2006
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 13 shares on January 21, 2006. Value of each share 1 £.
filed on: 8th, August 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 13 shares on January 21, 2006. Value of each share 1 £.
filed on: 8th, August 2006
| capital
|
Free Download
(3 pages)
|
363s |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(9 pages)
|
363s |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(9 pages)
|
287 |
Registered office changed on 11/05/06 from: mead cottage 46 mead road cranleigh surrey GU6 7BQ
filed on: 11th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/06 from: mead cottage 46 mead road cranleigh surrey GU6 7BQ
filed on: 11th, May 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 29, 2005 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 29, 2005 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(20 pages)
|