(AD01) Registered office address changed from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On March 17, 2021 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On March 17, 2021 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On November 23, 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH03) On November 23, 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH03) On August 12, 2019 secretary's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CH03) On August 12, 2019 secretary's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 15, 2015 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On November 29, 2013 - new secretary appointed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On November 29, 2013 - new secretary appointed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(13 pages)
|