(CS01) Confirmation statement with updates 2024-11-28
filed on: 29th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2024-10-24
filed on: 19th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2024-11-04
filed on: 7th, November 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-11-04
filed on: 7th, November 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-11-04
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-11-04
filed on: 7th, November 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Meadow View High Street Burbage Marlborough SN8 3AF. Change occurred on 2024-11-07. Company's previous address: 1 Epsom Road Guildford GU1 3JT England.
filed on: 7th, November 2024
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2024-11-04
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 5th, July 2024
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2024-06-25: 34546.00 GBP
filed on: 5th, July 2024
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-10-24
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-10-20
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-26
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Epsom Road Guildford GU1 3JT. Change occurred on 2022-07-04. Company's previous address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 25th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-26
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-10-29 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-29 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-29
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-10-31 (was 2020-03-31).
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-10-31
filed on: 28th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS. Change occurred on 2020-07-18. Company's previous address: 1 1 the Oaks Mill Farm Courtyard Milton Keynes Buckinghamshire MK19 6DS United Kingdom.
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-07-17 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-17
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 1 the Oaks Mill Farm Courtyard Milton Keynes Buckinghamshire MK19 6DS. Change occurred on 2020-07-17. Company's previous address: 1 Rookery House Grove Farm Crookham Village GU51 5RX England.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Rookery House Grove Farm Crookham Village GU51 5RX. Change occurred on 2020-02-24. Company's previous address: Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX United Kingdom.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-26
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-26
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-10-26
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX. Change occurred on 2017-10-27. Company's previous address: 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(44 pages)
|