(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 4, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 29, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 29, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenhayes Farm Lane Ashtead Surrey KT21 1LR England to Sark Cottage Crest Hill Peaslake Guildford Surrey GU5 9PE on November 29, 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 29, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 4, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 4, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Amberleigh Long Reach West Horsley Surrey KT24 6LZ United Kingdom to Greenhayes Farm Lane Ashtead Surrey KT21 1LR on April 14, 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 4, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to April 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107107020006, created on December 21, 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 107107020005, created on December 21, 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(13 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to May 31, 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107107020003, created on March 27, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107107020004, created on March 27, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 107107020002, created on September 1, 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107107020001, created on September 1, 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on April 5, 2017: 2.00 GBP
capital
|
|