CS01 |
Confirmation statement with no updates 2023/08/23
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 27th, November 2020
| accounts
|
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/03
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/02
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/02
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/07. New Address: Group House Lester Road Aylesbury Buckinghamshire HP20 1QN. Previous address: Group House Park Street Aylesbury Bucks HP20 1QN
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
2019/05/03 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 073992860007, created on 2018/07/17
filed on: 23rd, July 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 073992860005, created on 2018/07/17
filed on: 20th, July 2018
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 073992860003 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073992860006, created on 2018/07/17
filed on: 20th, July 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 073992860004, created on 2018/07/17
filed on: 19th, July 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/10/07
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a medium company for the period ending on 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2015/10/07 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2015/10/09
capital
|
|
AA |
Accounts for a medium company for the period ending on 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2014/10/07 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, April 2014
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073992860003
filed on: 23rd, December 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/10/07 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/11/04 from Units 11-13 M40 Industrial Estate Blenheim Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RS
filed on: 4th, November 2013
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, September 2013
| resolution
|
Free Download
(31 pages)
|
TM01 |
2013/09/12 - the day director's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on 2012/12/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2013/07/15.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/10/07 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/07/10 from 97 Church Street Brighton East Sussex BN1 1UJ United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on 2011/12/31
filed on: 10th, July 2012
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2011/10/01 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/07 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 11th, May 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2011
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sobnt LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2010/11/17
change of name
|
|
SH01 |
200000.00 GBP is the capital in company's statement on 2010/11/25
filed on: 8th, December 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
150001.00 GBP is the capital in company's statement on 2010/11/25
filed on: 8th, December 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/10/31
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, December 2010
| resolution
|
Free Download
(35 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, December 2010
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/11/22
filed on: 22nd, November 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(26 pages)
|