(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD. Change occurred on November 13, 2023. Company's previous address: 9 Pound Lane Godalming GU7 1BX.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 11, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 4, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 19, 2019: 10.00 GBP
filed on: 28th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 19, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to September 30, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 30, 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 24th, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|