TM01 |
Director's appointment terminated on 8th April 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2023: 1.01 EUR
filed on: 19th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 13th January 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st January 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(35 pages)
|
AD01 |
Change of registered address from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 13th January 2023 to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093171880010, created on 9th September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 093171880009, created on 9th September 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(207 pages)
|
MR04 |
Satisfaction of charge 093171880007 in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093171880008, created on 8th September 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 093171880006 in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093171880005 in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st January 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 15th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 7th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 King William Street C/O Eli Global London EC4N 7AR United Kingdom on 16th October 2019 to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
filed on: 16th, October 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st June 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093171880007, created on 21st November 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093171880006, created on 21st November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 093171880005, created on 21st November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 3 Cadogan Gate London Greater London SW1X 0AS on 29th November 2018 to 1 King William Street C/O Eli Global London EC4N 7AR
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093171880002 in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093171880001 in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093171880004 in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093171880003 in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st January 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093171880004, created on 10th June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 093171880003, created on 12th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, May 2016
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 093171880001, created on 13th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093171880002, created on 13th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(59 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st January 2016
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 1.00 EUR
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2015
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 0.01 EUR
capital
|
|