(AA) Micro company accounts made up to 31st October 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 28th February 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Barnes Wallis Avenue Christs Hospital West Sussex RH13 0TJ England on 7th October 2019 to Flat 1 Lynden Hall 25 Ulwell Rd Swanage Dorset BH19 1LF
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Breakspear Farm Cottages Horsham Road Beare Green Dorking Surrey RH5 4RA England on 8th May 2017 to 31 Barnes Wallis Avenue Christs Hospital West Sussex RH13 0TJ
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from North Lodge Frolbury Manor Water Lane Abinger Hammer Dorking Surrey RH5 6PR on 9th December 2015 to 1 Breakspear Farm Cottages Horsham Road Beare Green Dorking Surrey RH5 4RA
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd July 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Beaver Close Horsham West Sussex RH12 5GB United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th July 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 Elvedon Road Feltham Middlesex TW13 4RT United Kingdom on 13th July 2011
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2011 to 31st October 2011
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 2nd November 2010, company appointed a new person to the position of a secretary
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 1st November 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|