(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 31st Mar 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Mar 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jul 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 24th Aug 2019 director's details were changed
filed on: 24th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(46 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Jan 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(44 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beech House First Floor, East Wing Ancells Business Park Fleet Hampshire GU51 2UN on Tue, 17th Apr 2018 to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 3rd Aug 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Aug 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(41 pages)
|
(AP01) On Fri, 30th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Jun 2016 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Jun 2016
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 1st, February 2016
| accounts
|
Free Download
(39 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jul 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 31st Jul 2013. Old Address: Whithorn Estate Haslemere Road Brook Godalming Surrey GU8 5LB United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(28 pages)
|
(AP01) On Mon, 25th Jun 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 26th Apr 2012. Old Address: Langhurst Manor East Pook Hill Chiddingfold Surrey GU8 4XR United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Oct 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 1st Sep 2011: 6378502.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jul 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Nov 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(20 pages)
|