(CS01) Confirmation statement with updates May 23, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O C/O Martin & Co 63 Osborne Road Farnborough Hampshire GU14 6AP to 23 High Street Bagshot GU19 5AF on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 11, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 066015970001, created on November 12, 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(26 pages)
|
(AP01) On October 31, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2014: 1.00 GBP
capital
|
|
(SH02) Sub-division of shares on May 24, 2013
filed on: 27th, February 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 23, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 23, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 7, 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 23, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 7, 2011. Old Address: 10 St Georges Yard Farnham Surrey GU9 7LW
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 23, 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 23, 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2010 new director was appointed.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed survival gear LIMITEDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On July 9, 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 29, 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/2008 from 24 farnham cloisters farnham surrey GU9 8SX united kingdom
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2008
| incorporation
|
Free Download
(13 pages)
|