AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-01
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Reeve House Parsonage Square Dorking Surrey RH4 1UP England to C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP on 2023-07-24
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Reeve House Parsonage Square Dorking Surrey RH4 1UP on 2023-07-21
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-06-30
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-01
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-20
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-01
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2021-09-06
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-11
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-01
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barratt House Walnut Tree Close Guildford Surrey GU1 4SW to The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2020-09-03
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-03
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-03
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-22 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-11-06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-17, no shareholders list
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-17
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-17
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(18 pages)
|