(CS01) Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 High Ridge Godalming Surrey GU7 1YE England to The White House 2 Meadrow Godalming Surrey GU7 3HN on September 13, 2019
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 12, 2014 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2016: 100.00 GBP
capital
|
|
(CH01) On November 1, 2013 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 29, 2016 to November 30, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 48 Coopers Rise Godalming Surrey GU7 2NJ to 4 High Ridge Godalming Surrey GU7 1YE on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 21, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 20, 2013. Old Address: 133 Peperharow Road Godalming Surrey GU7 2PW England
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, August 2013
| resolution
|
Free Download
(33 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 14, 2013. Old Address: the Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2012: 100.00 GBP
filed on: 7th, September 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|