(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 096126050003 in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 096126050002 in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st May 2017. New Address: Badshot Farm St. Georges Road Runfold Farnham GU9 9HR. Previous address: 4 Coleridge Avenue Yateley GU46 6BJ England
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096126050003, created on 30th September 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 096126050002, created on 5th October 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 28th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096126050001, created on 7th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 19th June 2015
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2015
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 28th May 2015: 1.00 GBP
capital
|
|