CS01 |
Confirmation statement with no updates 2023-11-01
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-01
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-01
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-18 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-15
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-15 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-15 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2020-08-15
filed on: 15th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Global House 1 Ashley Avenue Epsom KT18 5AD England to 7 7 Bell Yard London WC2A 2JR on 2020-08-11
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 23rd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-01
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 087575640001 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087575640002, created on 2019-02-21
filed on: 21st, February 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 087575640003, created on 2019-02-21
filed on: 21st, February 2019
| mortgage
|
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control 2018-11-08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-01
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England to Global House 1 Ashley Avenue Epsom KT18 5AD on 2018-03-23
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-01
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-01
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 2nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 2017-08-14
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087575640001, created on 2017-04-28
filed on: 3rd, May 2017
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-01 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 4.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2015-11-30 to 2015-10-31
filed on: 30th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 2014-02-04
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(23 pages)
|