AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 21st, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/01
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/01
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 21st, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/01
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/01
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/25. New Address: 11 Pauls Place Ashtead Surrey KT21 1HN. Previous address: Manor House the Crescent Leatherhead KT22 8DY England
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 5th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/01
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
|
accounts |
Free Download
|
AD01 |
Address change date: 2017/02/01. New Address: Manor House the Crescent Leatherhead KT22 8DY. Previous address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 15th, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/02/01 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/02
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 2nd, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/02/01 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/02
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/02/28
filed on: 1st, December 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2014/11/25. New Address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. Previous address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/02/01 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/01 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/03
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/02/28
filed on: 26th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/02/01 with full list of members
filed on: 1st, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/26 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 26th, April 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 7th, November 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2011/12/23 director's details were changed
filed on: 31st, July 2012
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/01 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2011
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|