AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 18, 2017
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 30, 2022 secretary's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ivy Cottage Lampard Lane Churt Farnham Surrey GU10 2HJ to Corner Cottage Sandheath Road Hindhead GU26 6RU on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 10, 2014
filed on: 10th, April 2014
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, December 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 10, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 4, 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 13, 2007
filed on: 13th, February 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 3rd, October 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 7, 2006
filed on: 7th, February 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, April 2005
| mortgage
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2005
filed on: 9th, March 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 4, 2005
filed on: 4th, February 2005
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/10/04 from: 11 lime close west clandon guildford surrey GU4 7UL
filed on: 20th, October 2004
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2004
| incorporation
|
Free Download
(15 pages)
|