(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 10 Westbourne Terrace Saltash PL12 6BX. Change occurred on November 6, 2023. Company's previous address: Red Tile House Ashwood Road Woking GU22 7JW England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2023 to March 31, 2023
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 4, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 108928220004, created on November 16, 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 4, 2023 to December 31, 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2022 (was April 4, 2022).
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2023 to May 31, 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108928220003, created on December 23, 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108928220002, created on July 2, 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2021 to March 31, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108928220001, created on May 14, 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(26 pages)
|
(AD01) New registered office address Red Tile House Ashwood Road Woking GU22 7JW. Change occurred on March 29, 2021. Company's previous address: Tanglewood Deepcut Bridge Road Deepcut Camberley GU16 6RQ England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2020: 1.00 GBP
filed on: 24th, May 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On November 25, 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Tanglewood Deepcut Bridge Road Deepcut Camberley GU16 6RQ. Change occurred on April 29, 2019. Company's previous address: Tangelwood Deepcut Bridge Road Deepcut Camberley GU16 6RQ England.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tangelwood Deepcut Bridge Road Deepcut Camberley GU16 6RQ. Change occurred on August 13, 2018. Company's previous address: Bryn Dwr Halebourne Lane West End Woking GU24 9QW United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 30, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 17, 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 1, 2017: 1.00 GBP
capital
|
|