AD01 |
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 126 New Walk Leicester LE1 7JA on 2022-01-11
filed on: 11th, January 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-12
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-12
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-24
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-24
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067892190002, created on 2018-12-27
filed on: 9th, January 2019
| mortgage
|
Free Download
(107 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-09
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 12th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-06-30: 3590.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-04-15
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Pwl Buildings Vennland Way Minehead Somerset TA24 5DX to Wey Court West Union Road Farnham Surrey GU9 7PT on 2016-07-01
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-24
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-24
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 2090.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-07-22 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-12 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 18th, July 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-07-04: 1100.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2014-03-06 secretary's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-04 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-12 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 1000.00 GBP
filed on: 24th, January 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-10 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013-08-29 secretary's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-01-12 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2012-10-29 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-12 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wey Court West Union Road Farnham Surrey GU0 7PT on 2011-12-20
filed on: 20th, December 2011
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-12 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a Pitt Hall Farm Kingsclere Road Ramsdell Hampshire RG26 5RJ England on 2011-03-08
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011-03-08 - new secretary appointed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-01-31
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-03-01 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(13 pages)
|