AD01 |
Change of registered address from 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England on 31st January 2024 to The Loft Shere Village Hall Gomshall Lane Shere Surrey GU5 9HE
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 19th May 2021 secretary's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On 19th May 2021 secretary's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom on 17th March 2021 to 5B Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 23rd November 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 23rd November 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 12th August 2019 to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 6th March 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085362000001, created on 8th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 19th March 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 12th December 2013
filed on: 24th, January 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 24th, January 2014
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, January 2014
| resolution
|
Free Download
(1 page)
|
AP03 |
On 22nd January 2014, company appointed a new person to the position of a secretary
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd January 2014, company appointed a new person to the position of a secretary
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th January 2014: 2.50 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2014: 3.00 GBP
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ashcombe Court Woolsack Way Godalming GU1 7LQ United Kingdom on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(23 pages)
|