CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2023.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 2nd November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Dunley Hill Court Ranmore Dorking RH5 6SX England to Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102581180002, created on Wednesday 2nd November 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 102581180001 satisfaction in full.
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102581180001, created on Wednesday 5th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Unit 8, Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX England to 8 Dunley Hill Court Ranmore Dorking RH5 6SX on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Netley House Shere Road Gomshall Guildford GU5 9QA England to 8 Unit 8, Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX on Wednesday 26th September 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Bridgewater Close Reading RG30 1JT England to Netley House Shere Road Gomshall Guildford GU5 9QA on Tuesday 5th December 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 45 Station Road Gomshall Surrey GU5 9LQ England to 8 Bridgewater Close Reading RG30 1JT on Friday 9th June 2017
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2016
| incorporation
|
Free Download
(36 pages)
|