AP01 |
New director was appointed on 30th August 2024
filed on: 15th, October 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 26th September 2024. New Address: 10 Victoria Road South Southsea PO5 2DA. Previous address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
filed on: 26th, September 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2024
filed on: 19th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 090236340001 in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th October 2018: 268.69 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th October 2018: 268.69 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th October 2017
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th July 2018: 266.66 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th January 2018. New Address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Previous address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 24th October 2017
filed on: 3rd, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, November 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th October 2017: 244.00 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090236340001, created on 23rd August 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th June 2016: 200.00 GBP
filed on: 4th, August 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, August 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 4th, August 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
15th June 2016 - the day secretary's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
15th June 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2016. New Address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Previous address: 106 Brighton Road Godalming GU7 1PL
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
25th August 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 400.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st March 2015: 400.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 200.00 GBP
capital
|
|