|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Apr 2021 |
CS01 |
Confirmation statement made on 20 April 2021 with updates
|
|
|
30 Apr 2021 |
CH01 |
Director's details changed for Ms Caroline Jane Thomas on 30 April 2021
|
|
|
29 Apr 2021 |
PSC04 |
Change of details for Mr Gareth Kevin Munro as a person with significant control on 29 April 2021
|
|
|
29 Apr 2021 |
PSC04 |
Change of details for Ms Caroline Jane Thomas as a person with significant control on 29 April 2021
|
|
|
29 Apr 2021 |
CH01 |
Director's details changed for Ms Caroline Jane Thomas on 29 April 2021
|
|
|
29 Apr 2021 |
CH01 |
Director's details changed for Mr Gareth Kevin Munro on 29 April 2021
|
|
|
29 Apr 2021 |
CH01 |
Director's details changed for Ms Caroline Jane Thomas on 29 April 2021
|
|
|
28 Dec 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
01 May 2020 |
CS01 |
Confirmation statement made on 20 April 2020 with updates
|
|
|
01 May 2020 |
PSC04 |
Change of details for Mr Gareth Kevin Munro as a person with significant control on 15 December 2017
|
|
|
30 Apr 2020 |
AD01 |
Registered office address changed from Suite 3 the Post House the High Street Godalming Surrey GU7 1AF United Kingdom to Suite 3, 1st Floor the Post House 128-132 the High Street Godalming Surrey GU7 1DJ on 30 April 2020
|
|
|
19 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
12 Dec 2019 |
AD01 |
Registered office address changed from Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN United Kingdom to Suite 3 the Post House the High Street Godalming Surrey GU7 1AF on 12 December 2019
|
|
|
23 May 2019 |
PSC04 |
Change of details for Mr Gareth Kevin Munro as a person with significant control on 15 December 2017
|
|
|
22 May 2019 |
CS01 |
Confirmation statement made on 20 April 2019 with updates
|
|
|
22 May 2019 |
CH01 |
Director's details changed for Mr Gareth Kevin Munro on 22 May 2019
|
|
|
22 May 2019 |
CH01 |
Director's details changed for Ms Caroline Jane Thomas on 22 May 2019
|
|
|
20 May 2019 |
PSC04 |
Change of details for Ms Caroline Jane Thomas as a person with significant control on 30 November 2018
|
|
|
20 May 2019 |
PSC04 |
Change of details for Ms Caroline Jane Thomas as a person with significant control on 30 November 2018
|
|
|
20 May 2019 |
PSC04 |
Change of details for Mr Gareth Kevin Munro as a person with significant control on 30 November 2018
|
|
|
01 May 2019 |
PSC04 |
Change of details for Ms Caroline Jane Thomas as a person with significant control on 15 December 2017
|
|
|
01 May 2019 |
CH01 |
Director's details changed for Mr Gareth Kevin Munro on 30 November 2018
|
|
|
01 May 2019 |
CH01 |
Director's details changed for Ms Caroline Jane Thomas on 1 May 2019
|
|
|
05 Mar 2019 |
AD01 |
Registered office address changed from Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN to Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN on 5 March 2019
|
|
|
03 Dec 2018 |
CH01 |
Director's details changed for Mr Gareth Kevin Munro on 30 November 2018
|
|