(AD01) Registered office address changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on March 5, 2024
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF to Tannery House Tannery Lane Send Woking GU23 7EF on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Beaumont House Auchinleck Way Aldershot Hants GU11 1WT to 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF on November 18, 2016
filed on: 18th, November 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Beaumont House Auchinleck Way Aldershot Hants GU11 1WT on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 15, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 7, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 15, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 15, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 15, 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 15, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to October 15, 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 15, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on October 20, 2009. Old Address: 58 Meadrow Godalming Surrey GU7 3HT
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(288b) On August 20, 2009 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On November 24, 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On November 24, 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 30/04/2009
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed papernumber LIMITEDcertificate issued on 02/04/08
filed on: 28th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On March 27, 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 20, 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 19, 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 16, 2007
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 16, 2007
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2005
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2005
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(288a) On February 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to January 3, 2006
filed on: 3rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 3, 2006
filed on: 3rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Location of register of members address changed; Registered office changed on 03/01/06
annual return
|
|
(287) Registered office changed on 08/11/05 from: hanlye barn, hanlye lane cuckfield haywards heath west sussex RH17 5HR
filed on: 8th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/05 from: hanlye barn, hanlye lane cuckfield haywards heath west sussex RH17 5HR
filed on: 8th, November 2005
| address
|
Free Download
(1 page)
|
(288b) On November 3, 2005 Director resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 3, 2005 New secretary appointed
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 3, 2005 New secretary appointed
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 3, 2005 Director resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 12, 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 12, 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 16, 2004 Secretary resigned
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 16, 2004 Director resigned
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2004 New director appointed
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 16, 2004 Director resigned
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2004 New secretary appointed
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 16th, November 2004
| address
|
Free Download
(1 page)
|
(288b) On November 16, 2004 Secretary resigned
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2004 New secretary appointed
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 16th, November 2004
| address
|
Free Download
(1 page)
|
(288a) On November 16, 2004 New director appointed
filed on: 16th, November 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2004
| incorporation
|
Free Download
(17 pages)
|