MR01 |
Registration of charge 093389860002, created on Thursday 11th January 2024
filed on: 26th, January 2024
| mortgage
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
| accounts
|
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 093389860001, created on Thursday 23rd March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th June 2021.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2021
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, August 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, May 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2019
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st November 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Old Church House Sandy Lane Crawley Down Crawley RH10 4HS
filed on: 16th, January 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Church House Sandy Lane Crawley Down Crawley RH10 4HS. Change occurred on Wednesday 26th October 2016. Company's previous address: , 35 New Broad Street London, EC2M 1NH.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 25th, October 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(27 pages)
|
SH01 |
10442.00 GBP is the capital in company's statement on Monday 11th July 2016
filed on: 7th, September 2016
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 21st July 201610292.00 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
10292.00 GBP is the capital in company's statement on Wednesday 6th July 2016
filed on: 29th, July 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
10110.00 GBP is the capital in company's statement on Tuesday 26th January 2016
filed on: 26th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
9514.00 GBP is the capital in company's statement on Monday 16th February 2015
filed on: 3rd, March 2015
| capital
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed oval (2285) LIMITEDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(36 pages)
|