(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Aug 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Aug 2022. New Address: 26 High Street Haslemere GU27 2HW. Previous address: C/O Andrew P Cundy & Co 26 High Street Haslemere Surrey GU27 2HW
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 15th Mar 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Aug 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Aug 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Aug 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 17th Aug 2018: 1290.33 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 17th Aug 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 17th Aug 2018
filed on: 30th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 29th, August 2018
| resolution
|
Free Download
(42 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069945120004, created on Fri, 23rd Mar 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(25 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069945120003, created on Tue, 31st May 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069945120002, created on Mon, 25th Apr 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 14th Sep 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 4th Jan 2011 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Mar 2012. Old Address: C/O Toni Symonds 11 Southleys Fernhurst Haslemere Surrey GU27 3LD United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Aug 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 19th Aug 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 13th Sep 2010. Old Address: 22 West Close Fernhurst Haslemere Surrey GU27 3JR United Kingdom
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Aug 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(13 pages)
|