CS01 |
Confirmation statement with no updates 2023/10/24
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 6th, August 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2023/04/11.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/11.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/24
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 1st, November 2022
| accounts
|
Free Download
(13 pages)
|
TM02 |
2022/06/30 - the day secretary's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/24
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/10/21. New Address: 5 Charter Walk West Street Haslemere Surrey GU27 2AD. Previous address: Chiltlee House Haslemere Road Liphook Hampshire GU30 7AZ
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/01/01 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/03/15
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082668790001, created on 2020/08/13
filed on: 18th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 20th, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/06
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/06
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/06
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2019
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 5th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/12/06.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/06 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/27
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/10/24 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/10/24 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/24 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
AA01 |
Accounting period extended to 2014/01/31. Originally it was 2013/10/31
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/16 from 15B High Street Alton Hampshire GU34 1AW United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2012
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|