(AP01) On Mon, 13th Nov 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Sep 2022. New Address: Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT. Previous address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control Wed, 20th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109586610004, created on Mon, 17th Jan 2022
filed on: 24th, January 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 14th Aug 2020 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Mar 2021. New Address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH. Previous address: 9 st. Georges Yard Farnham GU9 7LW United Kingdom
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, March 2020
| accounts
|
Free Download
|
(AP01) On Thu, 5th Mar 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109586610003, created on Thu, 21st Nov 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 26th Jun 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109586610002, created on Fri, 22nd Dec 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 109586610001, created on Fri, 22nd Dec 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Tue, 12th Sep 2017: 100.00 GBP
capital
|
|