AP04 |
On 2024-04-06 - new secretary appointed
filed on: 6th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Southerrnbrook 26 High Street Haslemere Surrey GU27 2HW England to 17 the Hornet Chichester PO19 7JL on 2024-04-06
filed on: 6th, April 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2024-04-06
filed on: 6th, April 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY England to Southerrnbrook 26 High Street Haslemere Surrey GU27 2HW on 2024-04-02
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
AP03 |
On 2024-02-29 - new secretary appointed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-03-29
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-19
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-05-01: 5.00 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-19
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-08
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2016-10-12 - new secretary appointed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Keats Letting Limited 26 High Street High Street Haslemere Surrey GU27 2HW England to Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2016-10-17
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Keats Letting Limited 26 High Street Haslemere Surrey GU27 2HW England to C/O Keats Letting Limited 26 High Street High Street Haslemere Surrey GU27 2HW on 2016-04-19
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Parklands Property Lawyers Headley House, Queen Elizabeth Park Guildford Surrey GU2 9JX to C/O Keats Letting Limited 26 High Street Haslemere Surrey GU27 2HW on 2016-04-19
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-05
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-05
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-05
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-05
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-04 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-20: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(27 pages)
|