(CS01) Confirmation statement with no updates Mon, 12th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on Tue, 20th Mar 2018 to 52 Smithbrook Kilns Cranleigh GU6 8JJ
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA England on Tue, 10th Mar 2015 to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 6th Apr 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on Tue, 10th Mar 2015 to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(26 pages)
|