AA |
Full accounts for the period ending 2022/12/31
filed on: 28th, December 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/31
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/16. New Address: 6th Floor 2 Kingdom Street London W2 6BD. Previous address: 1 Burwood Place London W2 2UT England
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/05/12 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 26th, April 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/31
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 21st, January 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077055380003, created on 2020/12/31
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, December 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/10/28 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/10/13. New Address: 1 Burwood Place London W2 2UT. Previous address: 268 Bath Road Slough Berkshire SL1 4DX
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed regus (redhill) LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/07/14 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 26th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/09/05 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/14 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AP01 |
New director appointment on 2014/03/27.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/07/14 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/01
capital
|
|
AD01 |
Change of registered office on 2012/12/07 from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/06/08
filed on: 23rd, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/14 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
2012/06/05 - the day director's appointment was terminated
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed redhill clarendon road centre LIMITEDcertificate issued on 15/12/11
filed on: 15th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/12/15
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
2011/07/29 - the day director's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/07/29 - the day secretary's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/29 from 90 High Holborn London WC1V 6XX
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/07/29 - the day director's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/07/29 - the day director's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(53 pages)
|