AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th September 2020. New Address: Station House Connaught Road, Brookwood Woking Surrey GU24 0ER. Previous address: 9 Hook Hill Park Woking Surrey GU22 0PX
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, July 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th July 2019: 4.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2019
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087764010003, created on 19th December 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087764010002, created on 28th July 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087764010001, created on 28th July 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 3.00 GBP
capital
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2015: 3.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 15th November 2013: 101.00 GBP
filed on: 5th, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th November 2013: 100.00 GBP
filed on: 5th, December 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
26th November 2013 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(30 pages)
|