(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Willows Chobham Park Lane Chobham Woking GU24 8HG England to First Floor 129 High Street Guildford GU1 3AA on Thursday 25th January 2024
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 24th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st October 2022
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 22nd October 2022
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 21st October 2023
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th November 2016 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 21st October 2023 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th November 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE to The Willows Chobham Park Lane Chobham Woking GU24 8HG on Monday 18th December 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 21st October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 4th November 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074144050002, created on Wednesday 24th October 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 074144050001, created on Wednesday 24th October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to The White Cottage Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE on Friday 6th March 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 16th November 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st October 2013 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 23rd November 2012 from Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 21st October 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Thursday 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|