AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 20th, June 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: 22nd, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th September 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st March 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st March 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on Thursday 26th April 2018
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 2nd November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 2nd November 2015 - new secretary appointed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on Friday 27th November 2015
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 2nd, November 2015
|
accounts |
Free Download
(32 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Monday 1st September 2014 - new secretary appointed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st September 2014
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2014
|
incorporation |
Free Download
(44 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
|
capital |
|