(AD01) Address change date: 22nd July 2020. New Address: C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT. Previous address: Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2019. New Address: Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT. Previous address: C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England
filed on: 14th, June 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th June 2019. New Address: C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT. Previous address: Ashcombe Corut Woolsack Way Godalming GU7 1LQ England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 4th February 2019 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th January 2018. New Address: Ashcombe Corut Woolsack Way Godalming GU7 1LQ. Previous address: 89 Royal Hill London SE10 8SE
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 15th January 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(OC) S1096 court order to rectify
filed on: 30th, July 2013
| miscellaneous
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st October 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 20th July 2012 - the day director's appointment was terminated
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, June 2012
| resolution
|
Free Download
(21 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 14th December 2011
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 4th August 2011 - the day director's appointment was terminated
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th November 2010: 50.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th February 2011: 100.00 GBP
filed on: 22nd, February 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(7 pages)
|