MR01 |
Registration of charge 096202460002, created on 2024/01/17
filed on: 18th, January 2024
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 096202460001, created on 2023/08/11
filed on: 23rd, August 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/20
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 18th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/04/20. New Address: Vision House Suite 1, 2nd Floor Bedford Road Petersfield GU32 3QB. Previous address: Suite 1 Ground Floor Corporate House, Kings Road Business Park Haslemere Surrey GU27 2QH United Kingdom
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/20
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 8th, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2020/06/30 to 2020/09/30
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/05/20
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 28th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/20
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/11/02. New Address: Suite 1 Ground Floor Corporate House, Kings Road Business Park Haslemere Surrey GU27 2QH. Previous address: Suite 1 Ground Floor Kings Road Business Park Haslemere Surrey GU27 2QH England
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/03
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/07/20
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/20 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/20
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/23. New Address: Suite 1 Ground Floor Kings Road Business Park Haslemere Surrey GU27 2QH. Previous address: Wealden Edge Square Drive Haslemere Surrey GU27 3LP England
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/07/20 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/20 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/20
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/23. New Address: Wealden Edge Square Drive Haslemere Surrey GU27 3LP. Previous address: Lone Pine Bramshott Chase Lane Bramshott Chase Hindhead Surrey GU26 6DG England
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/03
filed on: 4th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/03.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(29 pages)
|