(TM01) Thu, 7th Sep 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 7th Sep 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(11 pages)
|
(TM02) Wed, 30th Sep 2020 - the day secretary's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, September 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, September 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Aug 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Apr 2019. New Address: Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR. Previous address: C/O Bessler Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 9th Mar 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Aug 2017 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 71.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, December 2015
| resolution
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 24th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 30th Oct 2015 - 71.00 GBP
filed on: 24th, December 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 93.00 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 13th, January 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 7th, January 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution
filed on: 7th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 7th Jan 2014 - 93.00 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On Sat, 8th Jun 2013 secretary's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 1st Feb 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 8th Apr 2011. Old Address: the White House, 2 Meadrow Godalming Surrey GU8 4PB
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Mar 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2009: 104.00 GBP
filed on: 18th, November 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 5th Mar 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 45 shares on Fri, 15th Feb 2008. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 45 shares on Fri, 15th Feb 2008. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|