(AD01) New registered office address The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE. Change occurred on Wednesday 31st January 2024. Company's previous address: 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th June 2021
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 31st March 2021 secretary's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 31st March 2021 secretary's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ. Change occurred on Wednesday 17th March 2021. Company's previous address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On Monday 23rd November 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 23rd November 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 1st, July 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 1st July 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 9th August 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL. Change occurred on Monday 12th August 2019. Company's previous address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 11th December 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 16th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 31st July 2014
filed on: 31st, July 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed levanter (ash) LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 18th July 2014
filed on: 18th, July 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
(CH01) On Saturday 1st February 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th March 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, January 2014
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, January 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 6th December 2013
filed on: 17th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 15th January 2014) of a secretary
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th December 2013
filed on: 15th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 15th January 2014) of a secretary
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 30th October 2013 from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2012
| incorporation
|
Free Download
(22 pages)
|