(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/07/05
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 097065360004 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097065360003 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097065360007, created on 2023/05/31
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
(MR04) Charge 097065360005 satisfaction in full.
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/07/14
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097065360006, created on 2023/03/29
filed on: 31st, March 2023
| mortgage
|
Free Download
(81 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/07/05
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/11/01 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/01 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/07/31
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/05
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021/01/30
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/30 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/12/30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/05
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/11/06.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/07/05
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2019/08/15
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097065360005, created on 2019/02/11
filed on: 15th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 097065360004, created on 2019/02/11
filed on: 14th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097065360003, created on 2019/02/11
filed on: 14th, February 2019
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 097065360002 satisfaction in full.
filed on: 14th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/29.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/06/29.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 097065360001 satisfaction in full.
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 097065360001
filed on: 18th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097065360002, created on 2018/04/03
filed on: 6th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2017/07/27
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Delia Orme Elm House Shackleford Road Elstead Godalming GU8 6LB England on 2017/05/12 to C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL
filed on: 12th, May 2017
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed weyspring LIMITEDcertificate issued on 31/01/17
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2016/12/09 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 102 High Street Godalming Surrey GU7 1DS United Kingdom on 2016/11/29 to C/O Delia Orme Elm House Shackleford Road Elstead Godalming GU8 6LB
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097065360001, created on 2016/11/14
filed on: 16th, November 2016
| mortgage
|
Free Download
(28 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/10/12
filed on: 4th, November 2016
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/27
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2016/06/30.
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/30.
filed on: 8th, July 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|