AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 5th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Apr 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Aug 2019
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Mon, 30th Nov 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 6th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 6th Jul 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, May 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 5th, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Mar 2012. Old Address: 118B Woodcote Valley Road Purley Surrey CR8 3BF England
filed on: 2nd, March 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Feb 2012
filed on: 29th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2011
filed on: 29th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 24th Feb 2012. Old Address: the Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW
filed on: 24th, February 2012
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 24th Feb 2012
filed on: 24th, February 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, November 2011
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, March 2011
|
resolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th May 2010
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 27th, February 2010
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2009
filed on: 23rd, November 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 9th, April 2009
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 6th Mar 2009 with complete member list
filed on: 6th, March 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
|
gazette |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Wed, 30th May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Wed, 30th May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, May 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
|
incorporation |
Free Download
(17 pages)
|