(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit C2 the Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England on Fri, 27th Oct 2023 to The Bull Pen Dawes Farm Warnham West Sussex RH12 3ZG
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 23rd Mar 2023 - 1.00 GBP
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Mar 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Mar 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 23rd Mar 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 14th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Oct 2019: 5.00 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cheriton Farnham Lane Haslemere Surrey GU27 1HD on Thu, 23rd Mar 2017 to Unit C2 the Fleming Centre Fleming Way Crawley West Sussex RH10 9NN
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 4.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 1st Mar 2013: 4.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 14th Jan 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Jan 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fiscal House 367 London Road Camberley Surrey GU15 3HQ on Tue, 22nd Jul 2014 to Cheriton Farnham Lane Haslemere Surrey GU27 1HD
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 24th Jan 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Jan 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Sep 2011: 3.00 GBP
filed on: 10th, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Oct 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jan 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Oct 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On Thu, 18th Feb 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 4th Mar 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Jan 2009 Appointment terminated secretary
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(16 pages)
|