(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st May 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Old Farmhouse Stovolds Hill Dunsfold Nr Cranleigh Surrey GU6 8LE United Kingdom to Loxwood Hall West Loxwood Hall West Billingshurst RH14 0QP on Monday 16th November 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Gatehouse 1 Abbotswood Guildford Surrey GU1 1UT England to The Old Farmhouse Stovolds Hill Dunsfold Nr Cranleigh Surrey GU6 8LE on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Robert Nunn Associates St Peters House 55 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DQ to The Gatehouse 1 Abbotswood Guildford Surrey GU1 1UT on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
(AR01) Annual return made up to Friday 1st May 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 23rd August 2015
capital
|
|
(AD01) Registered office address changed from The Gate House 1 Abbotswood Guildford Surrey GU1 1UT England to C/O Robert Nunn Associates St Peters House 55 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DQ on Wednesday 17th December 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st August 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bamboroughs Lombard Street Petworth West Sussex GU28 0AG to The Gate House 1 Abbotswood Guildford Surrey GU1 1UT on Thursday 24th July 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 9th January 2013.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, July 2012
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 6th, July 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st June 2012.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st May 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th April 2012.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 27th January 2012 from Suite 8&9, Courtyard House Mill Lane Godalming Surrey GU7 1EY England
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th March 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th March 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Wednesday 10th March 2010 from 2Nd Floor, Rivercourt Mill Lane Godalming Surrey GU7 1EY
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 7th April 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2008
| incorporation
|
Free Download
(19 pages)
|