CS01 |
Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 21st Oct 2022: 10.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 22nd Oct 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd Oct 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 22nd Oct 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Oct 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Nov 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087440350003, created on Fri, 14th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087440350002, created on Fri, 27th Nov 2020
filed on: 28th, November 2020
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ on Thu, 28th Nov 2019 to Mansfield House 2 Park Road Dartford Kent DA1 1SL
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087440350001, created on Fri, 5th Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th May 2017
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Channing House 14 Butts Road Alton Hampshire GU34 1nd on Thu, 22nd Oct 2015 to Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Oct 2013 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Oct 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(20 pages)
|