(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Nov 2020
filed on: 19th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 20th Nov 2020. New Address: Pippins Fullers Road Rowledge Farnham GU10 4DE. Previous address: Verona Pankridge Street Crondall Farnham Surrey GU10 5RG England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Feb 2020. New Address: Verona Pankridge Street Crondall Farnham Surrey GU10 5RG. Previous address: Verona Pankridge Street Crondall Farnham GU10 5RG England
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 2nd Dec 2019. New Address: Verona Pankridge Street Crondall Farnham GU10 5RG. Previous address: The Retreat Pankridge Street Crondall Farnham GU10 5RG England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Oct 2017
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th May 2017. New Address: The Retreat Pankridge Street Crondall Farnham GU10 5RG. Previous address: 79 Upper Way Farnham Surrey GU9 8RL United Kingdom
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 79 Upper Way Farnham Surrey GU9 8RL. Previous address: PO Box GU9 7RX 79 Upper Way 8 East Street Farnham Surrey GU9 8RL United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: PO Box GU9 7RX 79 Upper Way 8 East Street Farnham Surrey GU9 8RL. Previous address: 5 the Old Bakery Churt Farnham Surrey GU10 2JA England
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: PO Box GU9 7RX 79 Upper Way 8 East Street Farnham Surrey GU9 8RL. Previous address: PO Box GU9 7RX 79 Upper Way 8 East Street Farnham Surrey GU9 8RL United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 17th Mar 2016. New Address: 5 the Old Bakery Churt Farnham Surrey GU10 2JA. Previous address: Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(43 pages)
|