AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/26
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2022/02/24, originally was 2022/02/25.
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 108869470001 satisfaction in full.
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 108869470002 satisfaction in full.
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/26
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB United Kingdom on 2022/09/08 to Unit 3a, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/26
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 2021/07/23 to Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/02/25
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/26
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108869470003, created on 2020/04/27
filed on: 28th, April 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108869470004, created on 2020/04/27
filed on: 28th, April 2020
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/26
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/02/27
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/07/08
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/26
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/07
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/28
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/07/27
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/26
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom on 2018/09/27 to Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108869470002, created on 2017/09/13
filed on: 3rd, October 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 108869470001, created on 2017/09/13
filed on: 14th, September 2017
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2017
| incorporation
|
Free Download
(10 pages)
|