(MR01) Registration of charge 104822440003, created on 5th April 2024
filed on: 12th, April 2024
| mortgage
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT England at an unknown date to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Belmont House Station Way Crawley RH10 1JA England at an unknown date to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Belmont House Station Way Crawley RH10 1JA at an unknown date
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(50 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates 15th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(49 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 15th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Manor Gate Manor Royal Crawley RH10 9SX England on 9th October 2020 to Units 2 - 4 Manor Gate Manor Royal Crawley RH10 9SX
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England on 1st July 2020 to Manor Gate Manor Royal Crawley RH10 9SX
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with no updates 15th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 5th Floor One New Change London EC4M 9AF England at an unknown date to Belmont House Station Way Crawley RH10 1JA
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 104822440001 in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104822440002, created on 19th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(52 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(55 pages)
|
(AP03) On 4th July 2018, company appointed a new person to the position of a secretary
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd January 2017: 32.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Gemini House Downmill Road Bracknell RG12 1QS England on 15th March 2018 to Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2017 from 30th November 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Cube Downmill Road Bracknell Berkshire RG12 1QS England on 16th November 2017 to Gemini House Downmill Road Bracknell RG12 1QS
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, January 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, January 2017
| incorporation
|
Free Download
(13 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor One New Change London EC4M 9AF at an unknown date
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104822440001, created on 4th January 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(AP04) On 3rd January 2017, company appointed a new person to the position of a secretary
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor One New Change London EC4M 9AF United Kingdom on 1st December 2016 to The Cube Downmill Road Bracknell Berkshire RG12 1QS
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 16th November 2016: 1.00 GBP
capital
|
|