(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Apr 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England on Tue, 19th Mar 2019 to The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Mar 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on Fri, 25th Jan 2019 to The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 4th Jan 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Jun 2017: 2.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Stables 23B Lenten Street Alton Hampshire GU34 1HG on Tue, 20th Oct 2015 to Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 074709050006, created on Wed, 1st Apr 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074709050005
filed on: 28th, January 2014
| mortgage
|
Free Download
(33 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: 15B High Street Alton Hampshire GU34 1AW
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 8th Jan 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074709050004
filed on: 24th, December 2013
| mortgage
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 24th Jun 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2013 to Fri, 30th Nov 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(31 pages)
|