AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Granary House 18a North Street Leatherhead Surrey KT22 7AW United Kingdom on Fri, 17th Mar 2023 to Unit 28 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jul 2022 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Jul 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 16th Apr 2016
filed on: 4th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Mar 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD on Thu, 5th Apr 2018 to Granary House 18a North Street Leatherhead Surrey KT22 7AW
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd Oct 2016
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 22nd Oct 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 22nd Oct 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 22nd Oct 2016
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th May 2012: 100.00 GBP
filed on: 17th, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 24th May 2012: 100.00 GBP
filed on: 6th, June 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 17th Jan 2013. Old Address: 82 St John Street London EC1M 4JN England
filed on: 17th, January 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2012
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|