(CS01) Confirmation statement with no updates 2024/01/08
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/20
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/02/25.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England on 2020/01/08 to 26 High Street Haslemere GU27 2HW
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/01
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/01.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/08
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ on 2018/09/04 to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/08
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/08
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/08
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/21.
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/08
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/14.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/14
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/08
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/09/30 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/08
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/09
capital
|
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2013
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2013
| incorporation
|
|