AA |
Full accounts for the period ending Thu, 29th Dec 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Dec 2021
filed on: 21st, April 2023
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079387430024, created on Wed, 26th Oct 2022
filed on: 27th, October 2022
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Jun 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079387430023, created on Wed, 16th Mar 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending Wed, 30th Dec 2020
filed on: 10th, February 2022
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 079387430022, created on Wed, 21st Oct 2020
filed on: 26th, October 2020
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 079387430021, created on Wed, 21st Oct 2020
filed on: 26th, October 2020
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079387430020, created on Fri, 24th Apr 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 079387430019, created on Thu, 26th Mar 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On Mon, 4th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Tue, 10th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079387430018, created on Tue, 21st May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079387430016, created on Thu, 14th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 079387430014, created on Thu, 14th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 079387430015, created on Thu, 14th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 079387430017, created on Thu, 14th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(42 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079387430013, created on Thu, 5th Jul 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(43 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079387430012, created on Fri, 3rd Nov 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 079387430008, created on Wed, 8th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 079387430011, created on Wed, 8th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 079387430009, created on Wed, 8th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 079387430010, created on Wed, 8th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 079387430007, created on Wed, 8th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2017: 100.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 079387430005, created on Fri, 28th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 079387430003, created on Fri, 28th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 079387430006, created on Fri, 28th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 079387430004, created on Fri, 28th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 079387430002, created on Thu, 30th Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Jan 2017. New Address: Unit 41 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ. Previous address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Sep 2015 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 14th Apr 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 26th Sep 2014. New Address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS. Previous address: 14 Broadway Rainham Essex RM13 9YW
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 25th Jan 2013 - the day director's appointment was terminated
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2013 to Mon, 31st Dec 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 9th May 2012 - the day director's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Mar 2012. Old Address: 73 Fairholme Crescent Hayes Middlesex UB4 8QU United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(36 pages)
|