CS01 |
Confirmation statement with no updates Tuesday 13th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD. Change occurred on Friday 27th May 2022. Company's previous address: Annecy Court Summer Road Thames Ditton KT7 0QJ England.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Annecy Court Summer Road Thames Ditton KT7 0QJ. Change occurred on Monday 2nd November 2020. Company's previous address: 1 Epsom Road Guildford Surrey GU1 3JT England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 097690360001 satisfaction in full.
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097690360003 satisfaction in full.
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th June 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th June 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 097690360002 satisfaction in full.
filed on: 10th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097690360003, created on Thursday 22nd June 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 097690360001, created on Thursday 22nd June 2017
filed on: 24th, June 2017
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 097690360002, created on Thursday 22nd June 2017
filed on: 24th, June 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 4th May 2017.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Epsom Road Guildford Surrey GU1 3JT. Change occurred on Thursday 3rd December 2015. Company's previous address: 24 Hilltop Rise Bookham Leatherhead KT23 4DB United Kingdom.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2015.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
filed on: 3rd, December 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|