(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Oct 2021 secretary's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom on Fri, 1st Oct 2021 to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tue, 19th Jan 2021 secretary's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Jan 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Apr 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 15th Apr 2018
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 16th Jul 2019, company appointed a new person to the position of a secretary
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 16th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 075551850005, created on Mon, 8th Apr 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 075551850006, created on Mon, 8th Apr 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 18th Mar 2019: 90.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075551850004, created on Wed, 5th Sep 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 075551850003, created on Wed, 5th Sep 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Kestrel Close Guildford GU4 7DR on Tue, 17th May 2016 to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 12th Mar 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075551850002
filed on: 4th, December 2013
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 075551850001
filed on: 5th, November 2013
| mortgage
|
Free Download
(16 pages)
|
(AD02) Notification of SAIL
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sat, 31st Mar 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|