(CH01) On 2024-03-20 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-03-16
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 100687590005 in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100687590006, created on 2024-01-19
filed on: 22nd, January 2024
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2023-08-10
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 100687590002 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100687590003 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100687590004 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100687590001 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-16
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-16
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-16
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-02-26
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 West Street Reigate Surrey RH2 9BT England to C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd on 2020-09-23
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-16
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-16
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, February 2019
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 100687590005, created on 2018-12-21
filed on: 27th, December 2018
| mortgage
|
Free Download
(59 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100687590004, created on 2018-09-28
filed on: 2nd, October 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018-03-16
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 16th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Christopher Wren House 42 West Street Reigate Surrey RH2 9BT England to 40 West Street Reigate Surrey RH2 9BT on 2017-11-17
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100687590003, created on 2017-07-03
filed on: 4th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 100687590002, created on 2017-05-26
filed on: 31st, May 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2017-03-16
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-03-16
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-16
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY United Kingdom to Christopher Wren House 42 West Street Reigate Surrey RH2 9BT on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100687590001, created on 2016-06-21
filed on: 29th, June 2016
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-17
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-17
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2016-03-17: 1.00 GBP
capital
|
|