AD01 |
Change of registered address from Knoll House Knoll Road Camberley Surrey GU15 3SY on 28th November 2023 to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 090061690001 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090061690009, created on 12th July 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 090061690008, created on 26th May 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 8th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090061690005, created on 19th December 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090061690004, created on 19th December 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090061690006, created on 19th December 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090061690007, created on 19th December 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090061690003, created on 19th December 2022
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090061690002, created on 5th October 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 20th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090061690001, created on 31st March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 23rd April 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 28th, July 2014
| resolution
|
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|