AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101620940010, created on 13th October 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(78 pages)
|
AP01 |
New director was appointed on 15th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
15th July 2023 - the day secretary's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, May 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2nd July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101620940009, created on 27th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101620940008, created on 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(71 pages)
|
MR01 |
Registration of charge 101620940005, created on 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 101620940006, created on 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 101620940007, created on 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 101620940004 in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101620940003 in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
24th January 2019 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
24th January 2019 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
24th January 2019 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101620940004, created on 8th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 101620940003, created on 26th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(32 pages)
|
AD01 |
Address change date: 18th July 2018. New Address: Olliver Aske Richmond North Yorkshire DL10 5HX. Previous address: Friary Court 13-21 High Street Guildford Surrey GU1 3DL England
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101620940001 in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 13th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 101620940002 in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2018 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
13th July 2018 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
13th July 2018 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 511833.00 EUR
filed on: 4th, July 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 4th, May 2018
| accounts
|
Free Download
(34 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st December 2016
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th May 2017: 441333.00 EUR
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th August 2016
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101620940002, created on 29th December 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, October 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, July 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 20th May 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th May 2016: 122833.00 EUR
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
|
AD01 |
Address change date: 1st June 2016. New Address: Friary Court 13-21 High Street Guildford Surrey GU1 3DL. Previous address: 25 Victoria Street London SW1H 0EX United Kingdom
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101620940001, created on 20th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
|