CS01 |
Confirmation statement with updates 24th May 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 085497780002 in full
filed on: 3rd, September 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th May 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 st. Georges Yard Farnham GU9 7LW England on 6th February 2020 to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL on 16th November 2016 to 10 st. Georges Yard Farnham GU9 7LW
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 29th May 2015 director's details were changed
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st August 2014 from 31st May 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085497780003, created on 12th November 2014
filed on: 21st, November 2014
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085497780002
filed on: 8th, November 2013
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 085497780001
filed on: 8th, November 2013
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(22 pages)
|