AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, September 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2023/03/20.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
2022/09/08 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/07.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/07 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 085210890010, created on 2021/01/05
filed on: 11th, January 2021
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 085210890006 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085210890007 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085210890009 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085210890008 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 25th, July 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 24th, July 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, August 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2017/05/09 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085210890009, created on 2017/02/14
filed on: 1st, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085210890008, created on 2017/01/24
filed on: 9th, February 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 085210890007, created on 2017/01/24
filed on: 8th, February 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 085210890006, created on 2017/01/24
filed on: 7th, February 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 085210890001 satisfaction in full.
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085210890004 satisfaction in full.
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085210890002 satisfaction in full.
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085210890003 satisfaction in full.
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085210890005 satisfaction in full.
filed on: 4th, February 2017
| mortgage
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 23/01/17
filed on: 23rd, January 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, January 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2017/01/23
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
931809.00 GBP is the capital in company's statement on 2017/01/23
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, January 2017
| capital
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2016/01/07 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/07.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/11/24 - the day secretary's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, January 2015
| accounts
|
Free Download
(18 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/07/01
filed on: 27th, November 2014
| officers
|
Free Download
(2 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)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/07/01 - the day secretary's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085210890005
filed on: 15th, February 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085210890001
filed on: 6th, February 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 085210890004
filed on: 6th, February 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085210890003
filed on: 6th, February 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085210890002
filed on: 6th, February 2014
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on 2013/09/18 from Craven House Station Road Godalming Surrey GU7 1EX United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/08/31. Originally it was 2014/05/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(23 pages)
|