AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(41 pages)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074535890003, created on Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 30 Camp Road Farnborough Hampshire GU14 6EW England on Thu, 5th Dec 2019 to Knoll House Knoll Road Camberley Surrey GU15 3SY
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 30 Camp Road Farnborough Hampshire GU14 6EW.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 30 Camp Road Farnborough Hampshire GU14 6EW.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Knoll House Knoll Road Camberley Surrey GU15 3SY on Tue, 6th Dec 2016 to 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Jan 2016
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074535890002, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 10th Jul 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 19th Jul 2013. Old Address: Capital House Guildford Road, Runfold Farnham Surrey GU10 1PG England
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Sep 2012: 100.00 GBP
filed on: 19th, September 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On Mon, 3rd Sep 2012, company appointed a new person to the position of a secretary
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Nov 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Dec 2011. Old Address: Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Mar 2011. Old Address: Quernsmuir House 19 Sands Road Farnham Surrey GU10 1PX United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, February 2011
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(44 pages)
|