TM01 |
Director's appointment was terminated on 2023-04-30
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083947650015, created on 2023-10-06
filed on: 16th, October 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083947650014, created on 2023-10-06
filed on: 16th, October 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083947650012, created on 2023-08-29
filed on: 15th, September 2023
| mortgage
|
Free Download
(217 pages)
|
MR01 |
Registration of charge 083947650013, created on 2023-08-29
filed on: 15th, September 2023
| mortgage
|
Free Download
(227 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083947650011, created on 2022-12-28
filed on: 16th, January 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083947650010, created on 2022-12-09
filed on: 21st, December 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083947650009, created on 2022-11-30
filed on: 20th, December 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083947650008, created on 2022-02-14
filed on: 17th, February 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083947650007, created on 2022-01-14
filed on: 4th, February 2022
| mortgage
|
Free Download
(117 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083947650006, created on 2021-10-12
filed on: 29th, October 2021
| mortgage
|
Free Download
(19 pages)
|
AD01 |
New registered office address Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN. Change occurred on 2021-04-27. Company's previous address: Delta House 7 Oriel Business Park Omega Park Alton Hampshire GU34 2YT.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083947650005, created on 2021-02-24
filed on: 2nd, March 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083947650002 in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083947650001 in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083947650004, created on 2021-02-19
filed on: 22nd, February 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083947650003, created on 2021-01-19
filed on: 10th, February 2021
| mortgage
|
Free Download
(125 pages)
|
AA01 |
Accounting period ending changed to 2019-10-31 (was 2020-02-29).
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 083947650002, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 083947650001, created on 2020-03-03
filed on: 10th, March 2020
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, October 2019
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-09-27
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-30: 28291.10 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-01
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-08
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-21
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-21
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 27971.10 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-26: 27921.10 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-10
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 11th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 28th, February 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, December 2013
| incorporation
|
Free Download
(40 pages)
|
SH02 |
Sub-division of shares on 2013-10-16
filed on: 4th, November 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 4th, November 2013
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-02-13
filed on: 8th, March 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-02-21
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-21
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-10-31
filed on: 21st, February 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-21
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-21
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-13: 27631.10 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(46 pages)
|