AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/11/24
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/11/24
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2022/08/01
filed on: 18th, November 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/24
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078602120002, created on 2018/10/30
filed on: 5th, November 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, March 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/24 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/19 from Pm House Riverway Estate Old Portsmouth Road Guildford GU3 1LZ
filed on: 19th, June 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/24 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
CH01 |
On 2014/03/26 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/26 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/03/26 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/26 from Sandford House Woodside Park, Catteshall Lane Godalming GU7 1LG England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2012/09/30
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 22nd, April 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2012/09/30
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/24 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/10/26.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed C7 godalming LTDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/05/31
change of name
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 3rd, July 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, June 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/12/09
filed on: 9th, December 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2011
| incorporation
|
Free Download
(26 pages)
|