AA |
Micro company accounts made up to 31st October 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2024. New Address: 40a Church Road Fleet GU51 4NB. Previous address: 113 Albert Street Fleet GU51 3RN England
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
7th December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2021: 100.00 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 19th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098167400001 in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098167400002 in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th February 2021 secretary's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2021. New Address: 113 Albert Street Fleet GU51 3RN. Previous address: 6 Marstan Place Camberley GU15 1PQ England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098167400003, created on 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098167400001, created on 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 098167400002, created on 12th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|