RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2023
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 9th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 92 Park Street Camberley Surrey GU15 3NY England on Fri, 20th Jan 2023 to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Nov 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Swatton Barn Badbury Swindon SN4 0EU England on Wed, 30th Nov 2022 to 92 Park Street Camberley Surrey GU15 3NY
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Nov 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1 the Oaks Beachampton Milton Keynes MK19 6DS England on Thu, 5th May 2022 to Swatton Barn Badbury Swindon SN4 0EU
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Oct 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092663830001, created on Fri, 16th Jul 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 92 Park Street Camberley Surrey GU15 3NY England on Tue, 20th Apr 2021 to 1 the Oaks Beachampton Milton Keynes MK19 6DS
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jan 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, December 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Dec 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Apr 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Mon, 31st Oct 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 7 Pembroke Broadway Camberley Surrey GU15 3XD England on Mon, 19th Dec 2016 to 92 Park Street Camberley Surrey GU15 3NY
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Kenver Avenue Finchley London N12 0PG on Tue, 13th Dec 2016 to 7 Pembroke Broadway Camberley Surrey GU15 3XD
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 122200.00 GBP
capital
|
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 122200.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, December 2014
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 200.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 101.00 GBP
capital
|
|