(TM01) Thu, 13th Jul 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 16th Mar 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Aug 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Aug 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 1a Victoria House South Street Farnham GU9 7QU. Previous address: 28 Rex Court Liphook Road Haslemere Surrey GU27 1LJ England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Sep 2017. New Address: Suite 1a, Victoria House South Street Farnham GU9 7QU. Previous address: 28 Rex Court Meadway Haslemere Surrey GU27 1LJ England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jul 2016 new director was appointed.
filed on: 7th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Jul 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 15th Jul 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 13th Apr 2016. New Address: 28 Rex Court Meadway Haslemere Surrey GU27 1LJ. Previous address: C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 15th Dec 2015, no shareholders list
filed on: 15th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 26th Oct 2015. New Address: C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD. Previous address: 3-4 Westbourne Grove Hove East Sussex BN3 5PJ
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 15th Dec 2014, no shareholders list
filed on: 3rd, January 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Aug 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Jun 2014 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Dec 2013, no shareholders list
filed on: 23rd, December 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 15th Dec 2012, no shareholders list
filed on: 3rd, January 2013
| annual return
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 16 Rex Court Liphook Road Haslemere Surrey GU27 1LJ
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Fri, 31st Aug 2012 - the day secretary's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Aug 2012 - the day director's appointment was terminated
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 24th Jun 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Jan 2012 - the day director's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jan 2012 - the day director's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th Dec 2011, no shareholders list
filed on: 6th, January 2012
| annual return
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Wed, 4th Jan 2012. Old Address: C/O a M Leisure Ltd, Devere Venues Branksome Place Hindhead Road Haslemere Surrey GU27 3PL United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st Oct 2011. Old Address: Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Jul 2011 - the day director's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Dec 2010
filed on: 4th, February 2011
| annual return
|
Free Download
(18 pages)
|
(AD02) Notification of SAIL
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(39 pages)
|