(MR01) Registration of charge 068164430012, created on Wednesday 13th December 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 068164430011, created on Wednesday 13th December 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068164430005 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068164430006 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068164430007 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068164430009
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Monday 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE to Cherry Trees 63 Valley Road Rickmansworth WD3 4DT on Tuesday 16th August 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068164430010, created on Tuesday 5th October 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068164430008, created on Friday 19th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 068164430009, created on Friday 19th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068164430007, created on Tuesday 28th August 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068164430006, created on Tuesday 17th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Thursday 12th February 2015
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(MR01) Registration of charge 068164430005, created on Tuesday 20th January 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 11th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AP03) On Friday 29th July 2011 - new secretary appointed
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 11th February 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th February 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, August 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Tuesday 5th May 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 5th May 2009 Secretary appointed
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 31st March 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/2009 from 39A leicester road salford manchester M7 4AS
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2009
| incorporation
|
Free Download
(9 pages)
|