(CS01) Confirmation statement with updates Sat, 9th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mount Manor House 16 the Mount Guildford GU2 4HN England on Fri, 1st Oct 2021 to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092097630001, created on Tue, 16th Mar 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Apr 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Apr 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Sep 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jan 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Winchester Place North Street Poole Dorset BH15 1NX on Fri, 27th Jan 2017 to Mount Manor House 16 the Mount Guildford GU2 4HN
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Nov 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61a High Street Alton Hampshire GU34 1AB United Kingdom on Mon, 20th Jul 2015 to 1 Winchester Place North Street Poole Dorset BH15 1NX
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 501000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Sep 2014: 1000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Sep 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 9th Sep 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 501000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 9th Sep 2014: 250.00 GBP
capital
|
|