CS01 |
Confirmation statement with no updates 2024/01/26
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/08/20 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/08/22
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/20 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/22. New Address: Chateau Vingt Firfields Weybridge KT13 0UD. Previous address: 135 Dorset Road London SW19 3EQ England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/26
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/11. New Address: 135 Dorset Road London SW19 3EQ. Previous address: 138 Hayes Lane Kenley Surrey CR8 5HQ
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/06 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/06 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/01/06
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/01/06 secretary's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/26
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084752540001 satisfaction in full.
filed on: 15th, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084752540007, created on 2017/03/06
filed on: 13th, March 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Charge 084752540003 satisfaction in full.
filed on: 4th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 084752540004 satisfaction in full.
filed on: 4th, March 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084752540006, created on 2015/02/27
filed on: 28th, February 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084752540005, created on 2015/02/09
filed on: 13th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/26 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2014/04/30 to 2014/06/30
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/04/05
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/05 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/10
capital
|
|
MR01 |
Registration of charge 084752540004
filed on: 5th, December 2013
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge 084752540002 satisfaction in full.
filed on: 3rd, December 2013
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084752540001
filed on: 3rd, December 2013
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084752540003
filed on: 26th, November 2013
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2013/07/23 from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084752540001
filed on: 4th, July 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084752540002
filed on: 4th, July 2013
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2013/05/01
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/04/12 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2013
| incorporation
|
Free Download
(36 pages)
|