CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on Monday 19th June 2023
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 14th March 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP England to Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on Friday 29th January 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP on Monday 27th November 2017
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th November 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 25th November 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 17th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th November 2011 with full list of members
filed on: 13th, December 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2010
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|