MR04 |
Charge 098505640001 satisfaction in full.
filed on: 5th, March 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom to 11th Floor 20 Churchill Place Canary Wharf London E14 5HJ on Friday 17th November 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 098505640001, created on Friday 23rd April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 29th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st July 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(22 pages)
|
SH01 |
3000125.00 GBP is the capital in company's statement on Monday 9th January 2017
filed on: 3rd, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Thursday 28th April 2016
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 5 New Street Square London EC4A 3TW United Kingdom to Mclaren House 100 Kings Road Brentwood Essex CM14 4EA on Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed law 2505 LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 2nd, December 2015
| document replacement
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 2nd, December 2015
| document replacement
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 2nd, December 2015
| document replacement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 3rd November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st July 2016, originally was Monday 31st October 2016.
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2015
| incorporation
|
Free Download
(62 pages)
|