(CS01) Confirmation statement with updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th October 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th October 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th October 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 2nd, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Smithbrook Kilns Cranleigh GU6 8JJ England on 2nd November 2022 to The Factory, Unit 1 2 Acre Road Kingston upon Thames KT2 6EF
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085545570001, created on 19th October 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(64 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England on 23rd April 2021 to 52 Smithbrook Kilns Cranleigh GU6 8JJ
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 25th September 2019 to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th November 2015 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2015 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
(CH01) On 4th June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Granary Field Place Broadbridge Heath Horsham Surrey RH12 3PB on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 London Road Ashington Pulborough RH20 3QH England on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(28 pages)
|