CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067262890001, created on Fri, 3rd Jul 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Nov 2019
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 1000.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4UP on Tue, 1st Sep 2015 to 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 19th Aug 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on Mon, 3rd Nov 2014 to 2 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4UP
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, January 2014
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Apr 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Fri, 13th Apr 2012, company appointed a new person to the position of a secretary
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 16th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(18 pages)
|