(CS01) Confirmation statement with no updates 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th November 2023. New Address: Goff and Company 89 Havant Road Emsworth Hampshire PO10 7LF. Previous address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 077643390002, created on 24th August 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 13th March 2022
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 14th November 2019. New Address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh GU6 7PL. Previous address: 14 Flower Walk Guildford GU2 4EP England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th July 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th July 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th September 2018
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th September 2018
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077643390001, created on 3rd January 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2017. New Address: 14 Flower Walk Guildford GU2 4EP. Previous address: 58 Russell Road Woking Surrey GU21 4UY
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th September 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th September 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th September 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(33 pages)
|