AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-21
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-21
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, August 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS. Change occurred on 2018-04-26. Company's previous address: Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 2.00 GBP
|
capital |
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom.
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-11-02) of a secretary
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-02
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN. Change occurred on 2015-11-27. Company's previous address: St Thomas's Church St Thomas Street London SE1 9RY.
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-02-07 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-02-07 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-10-21) of a secretary
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 7th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-07: 2.00 GBP
|
capital |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 30th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 12th, March 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 12th, March 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 1st, March 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 18th, February 2013
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-09
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-09
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2011
|
incorporation |
Free Download
(49 pages)
|