(AA) Accounts for a micro company for the period ending on 2023/09/30
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/07
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/09/07
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/07
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/09/07
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/23
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/06/24
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/06/23
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/07
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/07
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/09/07
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/01/20
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/01/20 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/20 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Lower Church Lane Farnham Surrey GU9 7PS on 2017/01/20 to 3 Bishops Mead Farnham Surrey GU9 7DU
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/07
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/07
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2014/09/07
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/11/06 from Wooda Farnham Road Churt Farnham Surrey GU10 2PX
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/07
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/06
capital
|
|
(CH03) On 2013/10/24 secretary's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/24 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082066850001
filed on: 1st, May 2013
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered office on 2013/04/16 from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(44 pages)
|