AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 068246570021 satisfaction in full.
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 17th February 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 068246570023 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068246570018 satisfaction in full.
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068246570016 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 068246570017 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 13 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 14 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 22nd, February 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monks Walk Farnham GU9 8HT on Thursday 20th February 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068246570023, created on Thursday 3rd August 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068246570022, created on Friday 16th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 23rd, October 2015
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 22nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 15 satisfaction in full.
filed on: 21st, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068246570021, created on Friday 17th July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th February 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068246570019, created on Friday 16th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068246570020, created on Saturday 17th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 12 satisfaction in full.
filed on: 17th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068246570018
filed on: 23rd, May 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068246570017
filed on: 3rd, April 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068246570016
filed on: 3rd, April 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
filed on: 17th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 10th April 2012 from 10 St. Georges Yard Farnham Surrey GU9 7LW England
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 16th November 2011 from 9 Wimpole Street London W1G 9SR
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 16th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 1st, October 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 4th, September 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 5th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 19th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 20th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2010 to Wednesday 31st March 2010
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th February 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, October 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2009
| incorporation
|
Free Download
(21 pages)
|