AD01 |
Address change date: 2023/12/27. New Address: 10 st. Helens Road Swansea SA1 4AW. Previous address: 3 Old Church Lane Farnham GU9 8HQ England
filed on: 27th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/06/16. New Address: 3 Old Church Lane Farnham GU9 8HQ. Previous address: 3 Old Church Lane 3 Old Church Lane Farnham GU9 8HQ England
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/15. New Address: 3 Old Church Lane 3 Old Church Lane Farnham GU9 8HQ. Previous address: 3 Wykeham Road Farnham GU9 7JR England
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/30
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/15
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/21. New Address: 3 Wykeham Road Farnham GU9 7JR. Previous address: 3 Wykeham Road 3 Wykeham Road Farnham GU9 7JR England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/02/15. New Address: 3 Wykeham Road 3 Wykeham Road Farnham GU9 7JR. Previous address: 6 Old Church Lane Farnham Surrey GU9 8HQ United Kingdom
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/10
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/01/10 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/01/10 - the day secretary's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/15
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
2020/04/16 - the day secretary's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/04/05 secretary's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/04/05
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/04/14
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/04/08 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/04/05 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/08. New Address: 6 Old Church Lane Farnham Surrey GU9 8HQ. Previous address: 12 Edward Road Farnham Surrey GU9 8NP United Kingdom
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/08 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/04/08. New Address: 12 Edward Road Farnham Surrey GU9 8NP. Previous address: 6 Old Church Lane Farnham Surrey GU9 8HQ
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/08 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/08 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/08
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/05
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/04/05 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/23. New Address: 6 Old Church Lane Farnham Surrey GU9 8HQ. Previous address: Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX England
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/05
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/26 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/26 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2017/04/30 to 2017/08/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/10
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/04/04. New Address: Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX. Previous address: Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/04/10 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, November 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2014
| capital
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/11/01
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/10. New Address: Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU. Previous address: 9 Greystead Park Farnham Surrey GU10 4NB United Kingdom
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(24 pages)
|