AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Nov 2014 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015, no shareholders list
filed on: 7th, September 2015
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ. Previous address: Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 8th Jul 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 31st Jul 2015 - the day secretary's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ.
filed on: 15th, July 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 15th May 2015 - the day director's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th May 2015 new director was appointed.
filed on: 17th, May 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 26th, April 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 20th Mar 2015. New Address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ. Previous address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
filed on: 20th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jul 2014 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jul 2014 new director was appointed.
filed on: 27th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Jul 2014 new director was appointed.
filed on: 27th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Jul 2014 new director was appointed.
filed on: 26th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Jul 2014 new director was appointed.
filed on: 26th, November 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014, no shareholders list
filed on: 28th, July 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 28th, July 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 4th, January 2014
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, January 2014
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, January 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
|
incorporation |
|