AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Mon, 31st Jan 2022 - the day secretary's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2020: 100.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 Church Street Odiham Hook Hampshire RG29 1LU. Previous address: 125 High Street Odiham Hook Hampshire RG29 1LA England
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: the Stables Peper Harrow Park Godalming Surrey GU8 6BQ
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Jun 2013 - the day director's appointment was terminated
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 11th Sep 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Sat, 11th Sep 2010 secretary's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 7th Jul 2010 secretary's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, September 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed masters intl LIMITEDcertificate issued on 18/09/09
filed on: 18th, September 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 11th Jun 2009 Secretary appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 4th Nov 2008 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(14 pages)
|