AD01 |
Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on Monday 18th September 2023
filed on: 18th, September 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 5th January 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 116 Lumley Road Horley RH6 7JJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on Wednesday 5th January 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(22 pages)
|
MR04 |
Charge 104627970001 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 116 Lumley Road Horley RH6 7JJ on Monday 30th November 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104627970009, created on Friday 30th October 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 17th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970003 satisfaction in full.
filed on: 12th, September 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 104627970005 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970006 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970008 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970007 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970002 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 104627970004 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 16th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th September 2017, originally was Thursday 30th November 2017.
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104627970007, created on Wednesday 23rd November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970008, created on Wednesday 23rd November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970005, created on Wednesday 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970004, created on Wednesday 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970003, created on Wednesday 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970006, created on Wednesday 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970002, created on Wednesday 23rd November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 104627970001, created on Thursday 24th November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th November 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|