(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Dec 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Dec 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 24th Sep 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 24th Sep 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 25th Feb 2019 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(16 pages)
|
(AP01) On Mon, 25th Feb 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Feb 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(16 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Dec 2017
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Dec 2017
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jun 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Dec 2017
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Mar 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on Tue, 30th Jan 2018 to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2016
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd May 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 31st, January 2017
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Wed, 20th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Jan 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Jan 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
(AP01) On Mon, 4th Nov 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Jun 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|