AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 31st October 2022 to Sunday 30th April 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st October 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
|
AA |
Group of companies' accounts made up to Saturday 31st October 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st October 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, February 2020
|
resolution |
Free Download
(43 pages)
|
SH01 |
763129.00 GBP is the capital in company's statement on Tuesday 3rd December 2019
filed on: 7th, February 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, January 2020
|
resolution |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd December 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 3rd December 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd December 2019
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2019
|
resolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th October 2019
filed on: 21st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL on Wednesday 16th October 2019
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 18th August 2017
filed on: 18th, August 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 097019690009, created on Wednesday 15th June 2016
filed on: 22nd, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690008, created on Wednesday 15th June 2016
filed on: 22nd, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690007, created on Wednesday 15th June 2016
filed on: 21st, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690005, created on Tuesday 10th May 2016
filed on: 18th, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690006, created on Tuesday 10th May 2016
filed on: 18th, May 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690004, created on Thursday 17th March 2016
filed on: 4th, April 2016
|
mortgage |
Free Download
(4 pages)
|
SH01 |
737117.00 GBP is the capital in company's statement on Friday 18th September 2015
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097019690003, created on Tuesday 17th November 2015
filed on: 23rd, November 2015
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Thursday 22nd October 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st October 2015, originally was Sunday 31st July 2016.
filed on: 22nd, October 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097019690001, created on Friday 18th September 2015
filed on: 24th, September 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 097019690002, created on Friday 18th September 2015
filed on: 24th, September 2015
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2015
|
incorporation |
Free Download
(52 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th July 2015
|
capital |
|