(MR01) Registration of charge 082345200015, created on Wed, 7th Feb 2024
filed on: 8th, February 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 082345200009
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082345200010
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082345200014, created on Tue, 21st Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 24th Sep 2018: 4126.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Mar 2018: 3976.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200013, created on Mon, 19th Mar 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Jun 2017: 3076.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Jul 2017: 3576.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Dec 2016: 2450.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Dec 2016: 2700.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 2200.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200011, created on Tue, 27th Jun 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200012, created on Tue, 27th Jun 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200009, created on Thu, 8th Jun 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 082345200010, created on Thu, 8th Jun 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082345200008, created on Wed, 19th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200007, created on Wed, 12th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200005, created on Wed, 12th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200006, created on Wed, 12th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
|
(AA01) Extension of current accouting period to Tue, 28th Feb 2017
filed on: 18th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082345200004, created on Fri, 9th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082345200003, created on Fri, 9th Dec 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082345200002, created on Mon, 25th Jul 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 082345200001, created on Mon, 27th Jun 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Mar 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2012 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Oct 2012 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Fri, 11th Mar 2016 to 3 Abercorn Close London NW7 1JG
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Mar 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Mar 2016 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 7th Jan 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Thu, 7th Jan 2016 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on Tue, 6th Oct 2015 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to Wed, 1st Oct 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to Fri, 15th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Dec 2012 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(20 pages)
|