(AA) Dormant company accounts made up to January 29, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 29, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 29, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Loxwood Hall West Loxwood Billingshurst RH14 0QP. Change occurred on November 16, 2020. Company's previous address: The Old Farmhouse Stovolds Hill Dunsfold Nr Cranleigh Surrey GU6 8LE United Kingdom.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 29, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 29, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Farmhouse Stovolds Hill Dunsfold Nr Cranleigh Surrey GU6 8LE. Change occurred on March 7, 2018. Company's previous address: The Gate House Abbotswood Guildford GU1 1UT.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 29, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 29, 2016
filed on: 28th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 29, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 31, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 29, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to January 29, 2014
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(20 pages)
|