(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 19th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-08-09
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-08-09
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 125 Peperharow Road Godalming GU7 2PW at an unknown date
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Brendon Drive Esher KT10 9EQ England to 125 Peperharow Road Godalming GU7 2PW on 2022-04-01
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 126659740002 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 126659740001 in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 the Ridings Cobham KT11 2PU England to 4 Brendon Drive Esher KT10 9EQ on 2021-05-25
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 126659740002, created on 2021-04-26
filed on: 5th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 126659740001, created on 2020-08-18
filed on: 25th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2020-08-07
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-09
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-08-07
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-02
filed on: 9th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-02
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-02
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-08-02
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-01
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-31
filed on: 2nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-19
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2020
| incorporation
|
Free Download
(10 pages)
|