MR04 |
Satisfaction of charge 085450150001 in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 17th June 2021 to Suite H1 Elm House Tanshire Park Elstead Surrey GU8 6LB
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 17th June 2021 secretary's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th January 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085450150002, created on 4th August 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from The Black Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31st March 2015 to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085450150001, created on 23rd October 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd June 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 1000.00 GBP
capital
|
|
CH03 |
On 2nd June 2014 secretary's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th September 2013: 1000.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Heath Lodge Cobbetts Ridge Farnham Surrey GU10 1RQ England on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|