(CH01) On Thu, 25th Oct 2018 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Aug 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 28 Longhurst Drive Billingshurst RH14 9XR. Previous address: Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Wed, 17th May 2023 - the day secretary's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 17th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 17th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th May 2023. New Address: 28 Longhurst Drive Billingshurst RH14 9XR. Previous address: Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Apr 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 10.00 GBP
capital
|
|
(AD01) Address change date: Thu, 10th Sep 2015. New Address: Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF. Previous address: 110 Frognal London NW3 6XU
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Jul 2015. New Address: 110 Frognal London NW3 6XU. Previous address: The Rangers House Folly Hill Farnham Surrey GU9 0AB United Kingdom
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed drh (no 1) LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 20th Aug 2014: 10.00 GBP
capital
|
|