AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on Wednesday 25th January 2023
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 1st April 2020
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Forge Smithbrook Barns Cranleigh Surrey GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on Friday 17th April 2020
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on Thursday 14th August 2014
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT United Kingdom to Nell Ball Farm Dunsfold Road Plaistow Sussex RH14 0BF at an unknown date
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to The Old Forge Smithbrook Barns Cranleigh Surrey GU6 8LH on Wednesday 22nd June 2016
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 16th December 2013 from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT United Kingdom
filed on: 16th, December 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2013 to Monday 30th September 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th August 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 13th June 2012 with full list of members
filed on: 21st, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 17th, November 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 13th June 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Chestnut House Grove Close Cranleigh Surrey GU6 7LR United Kingdom
filed on: 15th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st March 2011 from Chestnut House, Grove Close Cranleigh Surrey GU6 7LR
filed on: 1st, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 13th June 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 13th June 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, July 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Sunday 13th June 2010
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
MISC |
Certificat eof fact - name correction from new ball farm LIMITED to nell ball farm LIMITED
filed on: 5th, March 2010
|
miscellaneous |
Free Download
(1 page)
|
CERTNM |
Company name changed lion cars LIMITEDcertificate issued on 17/02/10
filed on: 17th, February 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd December 2009
filed on: 22nd, December 2009
|
resolution |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 28th July 2009
filed on: 28th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 27th, May 2009
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 27th, December 2008
|
accounts |
Free Download
(11 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 31st July 2008
filed on: 31st, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/07/07 from: suite 1, the office block the comman cranleigh GU6 8RZ
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: suite 1, the office block the comman cranleigh GU6 8RZ
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 27th June 2007 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 26th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 26th, June 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Tuesday 26th June 2007 New secretary appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 26th June 2007 New secretary appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Secretary resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Secretary resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th June 2007 Director resigned
filed on: 18th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2007
|
incorporation |
Free Download
(9 pages)
|