(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 2nd September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 28th February 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE United Kingdom to 2 Northwood Cottages Horsham Road Capel Dorking RH5 5JW on Thursday 24th November 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Tennyson Close Horsham West Sussex RH12 5PN to Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Acquis Limited the Bell House 57 West Street Dorking Surrey RH4 1BS to 9 Tennyson Close Horsham West Sussex RH12 5PN on Friday 6th March 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th March 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th September 2014 to Sunday 31st August 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(AD01) Change of registered office on Friday 27th September 2013 from 11 Goldfinch Gardens Guildford Surrey GU4 7DN England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, September 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|