(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX. Change occurred on March 3, 2020. Company's previous address: Sandy Fram Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Sandy Fram Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX. Change occurred on February 3, 2017. Company's previous address: Old Chambers 93-94 West Street Farnham GU9 7EB England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Old Chambers 93-94 West Street Farnham GU9 7EB. Change occurred on November 16, 2016. Company's previous address: Old Chambers 93-94 West Street Farnham GU9 7EB England.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Old Chambers 93-94 West Street Farnham GU9 7EB. Change occurred on November 15, 2016. Company's previous address: Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 26, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 20, 2010. Old Address: Picktree House Monks Walk Farnham Surrey GU9 8HT
filed on: 20th, April 2010
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2009 (was January 31, 2010).
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On September 26, 2009 Director appointed
filed on: 26th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/08/2009 from wiston house 1 wiston avenue worthing west sussex BN14 7QL
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 98 shares from August 1, 2006 to August 2, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares from August 1, 2006 to August 2, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 4, 2006 - Annual return with full member list
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 4, 2006 - Annual return with full member list
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 27th, April 2006
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|
(363a) Period up to October 6, 2005 - Annual return with full member list
filed on: 6th, October 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 6, 2005 - Annual return with full member list
filed on: 6th, October 2005
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on July 27, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 27, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, July 2005
| capital
|
Free Download
(2 pages)
|
(288a) On October 21, 2004 New secretary appointed;new director appointed
filed on: 21st, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 21, 2004 Secretary resigned
filed on: 21st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2004 Secretary resigned
filed on: 21st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2004 Director resigned
filed on: 21st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2004 Director resigned
filed on: 21st, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 21, 2004 New director appointed
filed on: 21st, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 21, 2004 New director appointed
filed on: 21st, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 21, 2004 New secretary appointed;new director appointed
filed on: 21st, October 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2004
| incorporation
|
Free Download
(17 pages)
|