AA01 |
Current accounting period extended from 2024-01-31 to 2024-07-31
filed on: 13th, March 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 23rd, August 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-05-09
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2021
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 6th, November 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 8th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 8th, July 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-06-12 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 12th, June 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-11-20: 529.51 GBP
filed on: 23rd, November 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 16th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 West Street Farnham Surrey GU9 7DR to Form 1 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2018-03-27
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-03-08 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-08 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087390360002 in full
filed on: 17th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087390360001 in full
filed on: 17th, November 2017
|
mortgage |
Free Download
(1 page)
|
CH03 |
On 2017-08-01 secretary's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-24 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 19th, May 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 087390360003 in full
filed on: 18th, May 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-07-21 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 491.31 GBP
|
capital |
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 1st, May 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-02-03
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-01-31
filed on: 20th, January 2014
|
accounts |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gostrey House Union Road Farnham Surrey GU9 7PT United Kingdom on 2014-01-15
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2013-11-22
filed on: 12th, December 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, December 2013
|
resolution |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, December 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-11-29: 443.86 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-22: 47.45 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087390360003
filed on: 5th, December 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087390360002
filed on: 2nd, December 2013
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 087390360001
filed on: 2nd, December 2013
|
mortgage |
Free Download
(34 pages)
|
AP03 |
On 2013-11-27 - new secretary appointed
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-21
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|