(PSC04) Change to a person with significant control 19th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th January 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st May 2018 to 30th June 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carron Christchurch Road Virginia Water Surrey GU25 4RW on 25th September 2017 to Tomswood Christchurch Road Virginia Water GU25 4RW
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th July 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th July 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 25th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075345920004, created on 2nd December 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075345920003, created on 25th November 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 10 Lodge Close Englefield Green Egham TW20 0JF England at an unknown date to Carron Christchurch Road Virginia Water Surrey GU25 4RW
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) On 6th January 2014, company appointed a new person to the position of a secretary
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 5th December 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Lodge Close Englefield Green Egham TW20 0JF England on 10th October 2012
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st May 2012
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st August 2011: 100.00 GBP
filed on: 3rd, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 15th, June 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
Free Download
(9 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Lodge Close Lodge Close Englefield Green Egham TW20 0JF England on 21st February 2011
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(22 pages)
|