(PSC04) Change to a person with significant control 18th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th April 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 100047160001 in full
filed on: 30th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st July 2019 to 31st October 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th February 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100047160001, created on 5th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 100047160002, created on 5th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 100047160003, created on 5th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th April 2018 secretary's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2018. New Address: 9 st. Georges Yard Farnham Surrey GU9 7LW. Previous address: 9 st. George's Yard Castle Street Farnham Surrey SW5 0DB United Kingdom
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th August 2017. New Address: 9 st. George's Yard Castle Street Farnham Surrey SW5 0DB. Previous address: 9 st. George's Yard, Castle Street, Farnham Surrey GU9 7LW England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd August 2017 secretary's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2017
| resolution
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 26th July 2016: 100.00 GBP
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 15th February 2016: 80.00 GBP
capital
|
|