(CS01) Confirmation statement with no updates 2023-06-07
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-03-03
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-13
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-01-13
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-06-07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-12
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2020-03-19 - new secretary appointed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-03-19
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-06-12
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-12
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 085670110002 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085670110005 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085670110006 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085670110003 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085670110004 in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-06-12
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-12 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-06-12 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD on 2014-09-01
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-12 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-23: 100.00 GBP
capital
|
|
(MR01) Registration of charge 085670110005
filed on: 24th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085670110006
filed on: 24th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085670110004
filed on: 16th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085670110003
filed on: 5th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085670110002
filed on: 5th, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085670110001
filed on: 7th, November 2013
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-09-02 - new secretary appointed
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013-07-22 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(22 pages)
|