CS01 |
Confirmation statement with updates 2023/05/12
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101784460009, created on 2022/08/16
filed on: 22nd, August 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 101784460010, created on 2022/08/16
filed on: 22nd, August 2022
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/05/12
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 101784460007 satisfaction in full.
filed on: 15th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/12
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 101784460006 satisfaction in full.
filed on: 16th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101784460008, created on 2020/08/26
filed on: 12th, September 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101784460007, created on 2020/08/26
filed on: 7th, September 2020
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/05/11
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/05/27. New Address: 40 Clayponds Avenue Brentford TW89QF. Previous address: 6 Monks Green Fetcham Leatherhead Surrey KT22 9TW United Kingdom
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/11
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/05/11 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 101784460005 satisfaction in full.
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101784460006, created on 2019/08/30
filed on: 2nd, September 2019
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/01
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/23. New Address: 6 Monks Green Fetcham Leatherhead Surrey KT22 9TW. Previous address: 21 Monks Green Fetcham Leatherhead Surrey KT22 9TL England
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/05/14
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/12
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/06/15. New Address: 21 Monks Green Fetcham Leatherhead Surrey KT22 9TL. Previous address: 21 Monks Green Monks Green Fetcham Leatherhead Surrey KT22 9TL United Kingdom
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101784460005, created on 2019/03/27
filed on: 2nd, April 2019
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 101784460002 satisfaction in full.
filed on: 25th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 101784460001 satisfaction in full.
filed on: 25th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 101784460003 satisfaction in full.
filed on: 25th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101784460004, created on 2018/09/07
filed on: 12th, September 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/05/12
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101784460003, created on 2017/12/21
filed on: 22nd, December 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101784460001, created on 2016/11/03
filed on: 4th, November 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 101784460002, created on 2016/11/03
filed on: 4th, November 2016
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|