(CH01) On Wednesday 15th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Grove Park Court Upper Church Road Weston-Super-Mare BS23 2LR. Change occurred on Wednesday 15th November 2023. Company's previous address: 13 Langton Road Chichester West Sussex PO19 3LY England.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 13 Langton Road Chichester West Sussex PO19 3LY. Change occurred on Monday 4th April 2022. Company's previous address: Flat 3 27 Firgrove Hill Farnham Surrey GU9 8LN England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Flat 3 27 Firgrove Hill Farnham Surrey GU9 8LN. Change occurred on Monday 31st August 2020. Company's previous address: Flat 3 73 Munster Road Parsons Green London London SW6 5RE.
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 31st August 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Flat 3 73 Munster Road Parsons Green London London SW6 5RE. Change occurred on Thursday 9th April 2020. Company's previous address: The Granery C/O Ortho Excellence Llp 1 Waverley Lane Farnham Surrey GU9 8BB.
filed on: 9th, April 2020
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Granery C/O Ortho Excellence Llp 1 Waverley Lane Farnham Surrey GU9 8BB. Change occurred on Monday 1st April 2019. Company's previous address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom.
filed on: 1st, April 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2017
| incorporation
|
Free Download
(25 pages)
|