TM01 |
Director appointment termination date: December 31, 2021
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 26, 2021
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: August 20, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
On November 7, 2018 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA England to PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR on June 11, 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR United Kingdom to The Oriel Sydenham Road Guildford Surrey GU1 3SR on June 11, 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: October 13, 2015
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2016, no shareholders list
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on October 31, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On October 7, 2015 - new secretary appointed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 21, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL to The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: May 17, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 27, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: January 21, 2014
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2015, no shareholders list
filed on: 31st, March 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, April 2014
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, March 2014
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed the estate agency foundationcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
MISC |
Form NE01
filed on: 11th, March 2014
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2014, no shareholders list
filed on: 25th, February 2014
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 20, 2014
filed on: 20th, February 2014
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(14 pages)
|
AP01 |
On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2013, no shareholders list
filed on: 6th, March 2013
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to February 18, 2012, no shareholders list
filed on: 29th, March 2012
| annual return
|
Free Download
(12 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to February 18, 2011, no shareholders list
filed on: 30th, March 2011
| annual return
|
Free Download
(11 pages)
|
AP01 |
On December 15, 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2010 new director was appointed.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2010 new director was appointed.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2010 new director was appointed.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2010, no shareholders list
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2009 to December 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/03/2009 from the chapel of ideas reigate road leatherhead surrey KT22 8RA
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 28, 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, May 2008
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, May 2008
| resolution
|
Free Download
(1 page)
|
288a |
On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(28 pages)
|