AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS on Tue, 12th Sep 2017 to Razzlins Farm Petworth Road Chiddingfold Surrey GU8 4UP
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 189 Lynchford Road Farnborough Hampshire GU14 6HD on Sun, 5th Oct 2014 to 5 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS
filed on: 5th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 5th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 5th Oct 2014: 2.00 GBP
capital
|
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 2.00 GBP
capital
|
|
AP01 |
On Wed, 13th Feb 2013 new director was appointed.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 17th Sep 2012 secretary's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Sep 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 17th Sep 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jul 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 11th Mar 2008 with complete member list
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 6th Mar 2007 with complete member list
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 6th Mar 2007 with complete member list
filed on: 6th, March 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/01/07 from: 57 buttermere drive camberley surrey GU15 1RB
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: 57 buttermere drive camberley surrey GU15 1RB
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 1st Feb 2006. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 1st Feb 2006. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New secretary appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 14th Nov 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 25th Jul 2006 Secretary resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 25th Jul 2006 Secretary resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 25th Jul 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 25th Jul 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2006
| incorporation
|
Free Download
(12 pages)
|