(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Suite 2 Victoria House South Street Farnham GU9 7QU England to Berkeley House Amery Street Alton GU34 1HN on Thursday 16th December 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 30th June 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 2 South Street Farnham Surrey GU9 7QU to Suite 2 Victoria House South Street Farnham GU9 7QU on Thursday 1st September 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st December 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AD01) Change of registered office on Wednesday 13th March 2013 from Market House 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 21st December 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 21st December 2012 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 21st December 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Monday 31st December 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2010
| incorporation
|
|