PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/05/12 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, March 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, January 2022
| other
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 25th, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, January 2021
| other
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2020/04/02 to the position of a member
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/02.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
| other
|
Free Download
(3 pages)
|
CH01 |
On 2018/09/21 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/21 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 7th, October 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 7th, October 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from C/O Shipleys Llp 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW England on 2018/01/05 to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 17th, October 2017
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 17th, October 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 17th, October 2017
| other
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097857010002, created on 2016/09/08
filed on: 19th, September 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 097857010001, created on 2016/09/08
filed on: 9th, September 2016
| mortgage
|
Free Download
(37 pages)
|
AD01 |
Change of registered address from 83-84 Long Acre London WC2E 9NG United Kingdom on 2016/08/31 to C/O Shipleys Llp 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed exit 147 LIMITEDcertificate issued on 18/08/16
filed on: 18th, August 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, August 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/29.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2015/09/21
capital
|
|