(CS01) Confirmation statement with no updates January 18, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Post Office House Guildford Road Abinger Hammer Dorking RH5 6RX England to Harelands Barn Harelands Barn Coldharbour Lane Dorking RH4 3JQ on January 8, 2023
filed on: 8th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 27, 2020 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Bank Buildings 145 High Street Cranleigh Surrey GU6 8BB England to Post Office House Guildford Road Abinger Hammer Dorking RH5 6RX on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 1, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from North Breache Manor North Breache Lane Ewhurst Cranleigh Surrey GU6 7SN to 1 Bank Buildings 145 High Street Cranleigh Surrey GU6 8BB on December 16, 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 14, 2020
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 10, 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2014: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on May 11, 2014. Old Address: North Breache Manor North Breache Road Ewhurst Cranleigh Surrey GU6 7SN
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 14, 2011 with full list of members
filed on: 12th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 3, 2011. Old Address: 4 Rowland Road Cranleigh Surrey GU6 8SW United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(20 pages)
|