(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Dec 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Hitherwood Hitherwood Cranleigh GU6 8BN England on Wed, 29th Dec 2021 to Headley Village Stores Church Lane Headley KT18 6LD
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Cherry Cottage Grove Road Cranleigh Surrey GU6 7LH on Mon, 4th Nov 2019 to 9 Hitherwood Hitherwood Cranleigh GU6 8BN
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Jul 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 200 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 4th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(9 pages)
|