(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077862010005, created on December 21, 2023
filed on: 3rd, January 2024
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077862010004, created on October 25, 2023
filed on: 25th, October 2023
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates September 26, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on November 16, 2021
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 2, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 077862010003, created on March 1, 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077862010002, created on September 26, 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates September 26, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077862010001, created on August 21, 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AP03) On February 28, 2018 - new secretary appointed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 1, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 24, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On July 21, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 26, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 13, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 26, 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 24, 2014: 10.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed crundale park LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to September 26, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 26, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2012 to June 30, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 26, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(20 pages)
|