(CS01) Confirmation statement with no updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Endeavour House 78 Stafford Road Wallington SM6 9AY England on 23rd December 2021 to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 075049670004 in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075049670004, created on 5th February 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 075049670001 in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075049670003 in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 075049670002 in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE England on 3rd May 2019 to Endeavour House 78 Stafford Road Wallington SM6 9AY
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075049670003, created on 2nd November 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 075049670001, created on 2nd November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 075049670002, created on 2nd November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Boundry Cottage 18 Roffes Lane Chaldon Caterham Surrey CR3 5PS on 26th October 2016 to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mac build LTDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th April 2012
filed on: 6th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(31 pages)
|