MR04 |
Charge 1 satisfaction in full.
filed on: 19th, March 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, March 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Tuesday 31st May 2022.
filed on: 3rd, December 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Monday 31st May 2021).
filed on: 7th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Turner House 9/10 Mill Lane Alton Hampshire GU34 2QG
filed on: 14th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(9 pages)
|
SH01 |
1900977.23 GBP is the capital in company's statement on Friday 5th April 2019
filed on: 12th, September 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2019
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, September 2019
|
resolution |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th April 2019
filed on: 5th, September 2019
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th August 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Turner House 9/10 Mill Lane Alton Hampshire GU34 2QG. Change occurred on Wednesday 14th November 2018. Company's previous address: 6th Floor 25 Farringdon Street London EC4A 4AB.
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1401000.00 GBP is the capital in company's statement on Friday 22nd June 2018
filed on: 25th, June 2018
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 077382350003 satisfaction in full.
filed on: 25th, June 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th April 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th April 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd April 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th September 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 15th September 2017
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 077382350003, created on Friday 30th September 2016
filed on: 6th, October 2016
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Saturday 1st August 2015 secretary's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
SH01 |
501000.00 GBP is the capital in company's statement on Wednesday 31st December 2014
filed on: 27th, May 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 28th February 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Third Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 24th, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 16th September 2014
|
capital |
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 28th March 2013.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th March 2013.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 28th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, July 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 4th May 2012 from Hawkley Mill Mill Lane Hawkley Hampshire GU33 6NU United Kingdom
filed on: 4th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 2nd, February 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2011
|
incorporation |
Free Download
(8 pages)
|