CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Crickets Hollow Pound Common Kirdford Billingshurst West Sussex RH14 0NJ. Change occurred on October 6, 2022. Company's previous address: Little Gables Little Gables Kirdford Billingshurst West Sussex RH14 0NB United Kingdom.
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Little Gables Little Gables Kirdford Billingshurst West Sussex RH14 0NB. Change occurred at an unknown date. Company's previous address: C/O Campbell and Long Legal Support Services Limited the Hollies Bagshot Road West End Woking Surrey GU24 9QR England.
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Little Gables Little Gables Kirdford Billingshurst West Sussex RH14 0NB.
filed on: 6th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 6th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 6th, November 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Little Gables Little Gables Kirdford Billingshurst West Sussex RH14 0NB. Change occurred on December 8, 2020. Company's previous address: C/O Campbell and Long Legal Support Services Limited the Hollies Bagshot Road West End Woking Surrey GU24 9QR.
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 1, 2020) of a secretary
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 28th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 28th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: C/O Campbell and Long Legal Support Services Limited the Hollies the Hollies Bagshot Road West End Woking Surrey GU24 9QR England
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Maybury House Frimley High Street Frimley Camberley Surrey GU16 7HR
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: Maybury House Frimley High Street Frimley Camberley Surrey GU16 7HR
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 1, 2014
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: C/O Cambell and Long Legal Support Services Limited the Hollies Bagshot Road West End Woking Surrey GU24 9QR England
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to February 1, 2013
filed on: 10th, February 2013
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 20, 2012) of a secretary
filed on: 20th, December 2012
|
officers |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, December 2012
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, December 2012
|
restoration |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 3, 2012. Old Address: Raywood Court 3 Barrack Road Guildford Surrey GU2 9RU United Kingdom
filed on: 3rd, December 2012
|
address |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to February 1, 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, December 2012
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2011
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2011
|
incorporation |
Free Download
(20 pages)
|