AA |
Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2023-03-20
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-16
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-08
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-07
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-07
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088127300008, created on 2021-01-05
filed on: 11th, January 2021
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 088127300006 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088127300005 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088127300007 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-12-07: 2547022.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 07/12/20
filed on: 21st, December 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-12-21: 1.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, August 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2016-09-30 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 088127300004 in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088127300002 in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088127300001 in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088127300003 in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088127300006, created on 2016-03-22
filed on: 24th, March 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088127300007, created on 2016-03-22
filed on: 24th, March 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088127300005, created on 2016-03-15
filed on: 22nd, March 2016
| mortgage
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-20
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-24
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 16th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-16: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ at an unknown date
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(19 pages)
|
AD04 |
Location of company register(s) has been changed to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ at an unknown date
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088127300003, created on 2014-10-20
filed on: 7th, November 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088127300004, created on 2014-10-20
filed on: 7th, November 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088127300001, created on 2014-10-24
filed on: 1st, November 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 088127300002, created on 2014-10-24
filed on: 1st, November 2014
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-01
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-07: 1.00 GBP
capital
|
|
CH01 |
On 2014-06-20 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-07-07) of a secretary
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-02-10) of a secretary
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cwe E33 LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2014-02-05
change of name
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT United Kingdom on 2014-01-29
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(7 pages)
|