(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ. Change occurred at an unknown date. Company's previous address: Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England.
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ. Change occurred on 2022-01-20. Company's previous address: Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021-03-24 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ. Change occurred on 2021-04-06. Company's previous address: Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-10
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-20
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-21
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-21
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2018-05-21
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-07-31
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-27 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-01 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-02-18
filed on: 17th, March 2016
| annual return
|
Free Download
(11 pages)
|
(AD02) New sail address Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP. Change occurred at an unknown date. Company's previous address: Wessex House 80 Park Street Camberley Surrey GU15 3PT England.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP. Change occurred on 2015-04-23. Company's previous address: Wessex House 80 Park Street Camberley Surrey GU15 3PT.
filed on: 23rd, April 2015
| address
|
Free Download
|
(AR01) Annual return, no members record, drawn up to 2015-02-18
filed on: 17th, March 2015
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2014-05-10
filed on: 10th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-05-10) of a secretary
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-02-18
filed on: 24th, March 2014
| annual return
|
Free Download
(11 pages)
|
(AD02) Register inspection address changed from 34 Bartons Drive Yateley Hampshire GU46 6DP England at an unknown date
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-08-07
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, July 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, July 2013
| incorporation
|
Free Download
(44 pages)
|
(CERTNM) Company name changed pub independent rent review schemecertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-07-03
change of name
|
|
(AP01) New director was appointed on 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-07-03 director's details were changed
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-07
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-07-07
filed on: 7th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-01
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-02-18
filed on: 29th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England at an unknown date
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-02-18
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2012-03-02
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2011-02-28 to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-09-23
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2011-02-18
filed on: 21st, March 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pub industry rent review schemecertificate issued on 18/06/10
filed on: 18th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-04-21
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(42 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|