CH01 |
On July 10, 2025 director's details were changed
filed on: 10th, July 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT24 6RT United Kingdom to 61 Bridge Street Kington Herefordshire HR53DJ on April 5, 2025
filed on: 5th, April 2025
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2025
filed on: 12th, February 2025
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on December 6, 2024
filed on: 5th, January 2025
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB United Kingdom to Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley Surrey KT246RT on January 5, 2025
filed on: 5th, January 2025
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2024
filed on: 30th, November 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7a Station Parade Ascot Berkshire SL5 0EP United Kingdom to Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB on September 28, 2024
filed on: 28th, September 2024
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on September 26, 2024
filed on: 28th, September 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on March 16, 2018
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 3, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 23 Oakdene Ascot Berkshire SL5 0BU to 7a Station Parade Ascot Berkshire SL5 0EP on March 16, 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
|
SH01 |
Capital declared on February 2, 2017: 7000.00 GBP
filed on: 11th, April 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 27, 2015: 2000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|