AP01 |
New director was appointed on 2024-05-01
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-05-01
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-04
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-04
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-07-05 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-05 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, July 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-05-22: 84.00 GBP
filed on: 28th, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-02-07: 89.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-13
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-12-13
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 24th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on 2018-01-05. Company's previous address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England.
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-13
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-12-13
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on 2016-06-21. Company's previous address: Hurst House High Street Ripley Surrey GU23 6AY.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-13
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-13
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-13
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-13
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-05-31
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-06-28: 94.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hurst House High Street High Street Woking GU23 6AY England on 2011-01-24
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(23 pages)
|