AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 30, 2023: 100.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Abbey Business Park Monks Walk Farnham GU9 8HT England to Old Halls Barn Brows Farm Business Park Farnham Road Liss GU33 6JG on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071628050001, created on September 28, 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 18, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 18, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 19, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 24, 2014: 2.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
On March 24, 2014 - new secretary appointed
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 19, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
CH01 |
On November 26, 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 19, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 5, 2012. Old Address: 10 St Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to January 31, 2011
filed on: 16th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 19, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(21 pages)
|