CS01 |
Confirmation statement with no updates 2023/12/01
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/01
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/07. New Address: 403 Upper Richmond Road West London SW14 7NX. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/01
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/12/01
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/11
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/01
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2020/01/25 secretary's details were changed
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/01/25 director's details were changed
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/25
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/16. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 403 Upper Richmond Road West London SW14 7NX England
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/06. New Address: 403 Upper Richmond Road West London SW14 7NX. Previous address: The Black Barn Runfold St. George Badshot Lea Farnham GU10 1PL England
filed on: 6th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/01
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 4 Monkshanger Farnham GU9 8BU. Previous address: Privett Cottage Sunnydell Lane Wrecclesham Farnham Surrey GU10 4RB England
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/05/09. New Address: The Black Barn Runfold St. George Badshot Lea Farnham GU10 1PL. Previous address: Privett Cottage Sunnydell Lane Farnham Surrey GU10 4RB
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/01
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/01 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/01 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/01 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/12/01 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 6 Basing Barns Sages Lane Privett Alton Hampshire GU34 3QA England
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/01 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/05/18 from 6 Basing Barns, Sages Lane, Privett Alton Hampshire GU34 3QA United Kingdom
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/05/12 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/05/12 secretary's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/01 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 1st, March 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/12/01 secretary's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/12/01 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2008
| incorporation
|
Free Download
(16 pages)
|