(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-01-17
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-01-25
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-01-17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-01-17
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2020-04-02
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Stables 23B Lenten Street Alton Hampshire GU34 1HG. Change occurred on 2019-04-09. Company's previous address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-18
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Stables 23B Lenten Street Alton Hampshire GU34 1HG. Change occurred on 2019-01-25. Company's previous address: Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England.
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 2nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 088498930002 in full
filed on: 20th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088498930003 in full
filed on: 20th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088498930005 in full
filed on: 20th, June 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-12-01 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088498930005, created on 2016-01-15
filed on: 18th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT. Change occurred on 2015-10-20. Company's previous address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-01-31 to 2014-11-30
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088498930001 in full
filed on: 12th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088498930004, created on 2015-08-05
filed on: 5th, August 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088498930003, created on 2015-05-21
filed on: 26th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088498930002, created on 2015-01-30
filed on: 3rd, February 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088498930001
filed on: 6th, February 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|