(AD01) Change of registered address from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England on Tue, 30th Jan 2024 to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from North Lodge Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH England on Wed, 25th Oct 2023 to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Bury Fields Guildford GU2 4AZ England on Thu, 1st Oct 2020 to North Lodge Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 3rd Apr 2020
filed on: 6th, May 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Fri, 3rd Apr 2020, company appointed a new person to the position of a secretary
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 55 Stocton Road Guildford Surrey GU1 1HD on Thu, 25th Aug 2016 to 18 Bury Fields Guildford GU2 4AZ
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Coach House Park Hatch Dunsfold Road, Loxhill Godalming GU8 4BL on Mon, 24th Aug 2015 to 55 Stocton Road Guildford Surrey GU1 1HD
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 13th, February 2015
| accounts
|
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Tue, 31st Mar 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 27th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(24 pages)
|