(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Apr 2022. New Address: The Elkolet Centre the Elkolet Centre Mill Lane Alton Hampshire GU34 2QG. Previous address: 44 High Street Alton GU34 1BD England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 3rd Dec 2021. New Address: 44 High Street Alton GU34 1BD. Previous address: The Elkolet Centre Mill Lane Alton GU34 2QG England
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 20th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New member appointment on Tue, 20th Apr 2021.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 25th Aug 2018
filed on: 25th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Aug 2018. New Address: The Elkolet Centre Mill Lane Alton GU34 2QG. Previous address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Nov 2015. New Address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QU. Previous address: 75 Cherry Way Alton Hampshire GU34 2AX
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on Fri, 13th Feb 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 6th Jan 2015. New Address: 75 Cherry Way Alton Hampshire GU34 2AX. Previous address: 6 High Street Alton Hampshire GU34 1BT England
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|