(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 14th Feb 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Feb 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Aston House Cornwall Avenue London N3 1LF England on Mon, 30th Jan 2017 to The Granary 1 Waverley Lane Farnham Surrey GU9 8BB
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Oct 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Swingate Road Farnham Surrey GU9 8JJ on Wed, 18th May 2016 to Aston House Cornwall Avenue London N3 1LF
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Dec 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on Tue, 27th Jan 2015 to 3 Swingate Road Farnham Surrey GU9 8JJ
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|