(TM01) Director's appointment was terminated on October 4, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 16th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to August 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 11, 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 19-21 West Street Haslemere GU27 2AB. Change occurred on September 8, 2017. Company's previous address: 12 Tower Close Liphook GU30 7AS England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107044680001, created on May 16, 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(18 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 8th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 8th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
|