(CS01) Confirmation statement with updates Saturday 15th July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU. Change occurred on Thursday 2nd April 2020. Company's previous address: 367 London Road Camberley Surrey GU15 3HQ.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th March 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 30th March 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 21st January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088643650003, created on Tuesday 24th April 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 088643650002 satisfaction in full.
filed on: 25th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088643650002, created on Friday 4th August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 24th October 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 31st January 2016 (was Thursday 31st March 2016).
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088643650001, created on Friday 18th March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 20th January 2016.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th January 2016.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 367 London Road Camberley Surrey GU15 3HQ. Change occurred on Thursday 12th November 2015. Company's previous address: Elizabeth House Duke Street Woking Surrey GU21 5AS England.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed target facilities LIMITEDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 29th September 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Elizabeth House Duke Street Woking Surrey GU21 5AS. Change occurred on Sunday 23rd August 2015. Company's previous address: Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ.
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on Monday 16th February 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|