(MA) Memorandum and Articles of Association
filed on: 11th, April 2024
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 112406270003, created on Thursday 28th March 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 112406270004, created on Thursday 28th March 2024
filed on: 28th, March 2024
| mortgage
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, March 2024
| resolution
|
Free Download
(16 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th November 2021
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 112406270001 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 112406270002 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112406270002, created on Friday 24th June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(39 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 18th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112406270001, created on Friday 12th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 10th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 10th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW. Change occurred on Thursday 11th June 2020. Company's previous address: Office 2 Heath House 227-229 Frimley Green Road Frimley Green Camberley GU16 6LD United Kingdom.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 5th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 23rd December 2018 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2018
| incorporation
|
Free Download
(11 pages)
|