AA |
Full accounts data made up to 2022-12-31
filed on: 17th, September 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2023-03-20
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-16
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2022-09-08
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-07
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-07
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 086449270010, created on 2021-01-05
filed on: 11th, January 2021
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 086449270006 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086449270009 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086449270008 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086449270007 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-12-07: 460502.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2020-12-21: 1.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, December 2020
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 07/12/20
filed on: 21st, December 2020
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2020
| resolution
|
Free Download
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 20th, July 2018
| accounts
|
Free Download
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, August 2017
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086449270009, created on 2017-02-14
filed on: 1st, March 2017
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, February 2017
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 086449270008, created on 2017-01-24
filed on: 9th, February 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 086449270007, created on 2017-01-24
filed on: 8th, February 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086449270006, created on 2017-01-24
filed on: 7th, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 086449270004 in full
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086449270002 in full
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086449270005 in full
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086449270001 in full
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086449270003 in full
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, January 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2017-01-23: 1.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-01-23: 895788.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/01/17
filed on: 23rd, January 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, January 2017
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-07
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-07
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-24
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, September 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-08-09 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 086449270005, created on 2015-01-29
filed on: 29th, January 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 086449270004, created on 2015-01-29
filed on: 29th, January 2015
| mortgage
|
Free Download
(17 pages)
|
AD04 |
Location of company register(s) has been changed to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ at an unknown date
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086449270003, created on 2014-12-04
filed on: 5th, December 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 086449270002, created on 2014-11-20
filed on: 5th, December 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 086449270001, created on 2014-11-04
filed on: 25th, November 2014
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-09 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 1.00 GBP
capital
|
|
CH01 |
On 2014-06-20 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-07-07 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-12-31
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX United Kingdom on 2013-09-18
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2013
| incorporation
|
|