AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 12th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Knights Templar Barn Temple Farm Temple Bruer Lincoln LN5 0DG. Change occurred on Wednesday 15th March 2023. Company's previous address: Shootlands House Abinger Common Dorking RH5 6JX England.
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Shootlands House Abinger Common Dorking RH5 6JX. Change occurred on Friday 21st January 2022. Company's previous address: Brook House Philpot Lane Chobham Surrey GU24 8HD.
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 3rd December 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd December 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th May 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 10th May 2021.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 13th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 19th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 30th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 29th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 30th November 2009 secretary's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2009
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2009 from 124, windsor road chobham surrey GU24 8QZ
filed on: 24th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 11th November 2008 - Annual return with full member list
filed on: 11th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 2nd, September 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 28/02/2008
filed on: 14th, July 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 23rd, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2006
|
incorporation |
Free Download
(14 pages)
|