MR01 |
Registration of charge 084991880012, created on Monday 29th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 084991880008 satisfaction in full.
filed on: 22nd, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 9th December 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084991880011, created on Friday 24th November 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Friday 31st March 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084991880010, created on Monday 10th October 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 084991880009, created on Monday 10th October 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084991880008, created on Tuesday 22nd February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Charge 084991880001 satisfaction in full.
filed on: 5th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 084991880002 satisfaction in full.
filed on: 5th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084991880007, created on Wednesday 26th May 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 12th April 2021) of a secretary
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Bridge Street Walton-on-Thames Surrey KT12 1AE. Change occurred on Friday 19th March 2021. Company's previous address: 11 Cardinal Drive Walton-on-Thames Surrey KT12 3AX.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th March 2021
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084991880006, created on Monday 9th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 084991880005, created on Monday 9th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 084991880002, created on Thursday 20th August 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084991880001, created on Thursday 20th August 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084991880004, created on Thursday 20th August 2020
filed on: 22nd, August 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 084991880003, created on Thursday 20th August 2020
filed on: 22nd, August 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 14th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(20 pages)
|