(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/21
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 095531250001 satisfaction in full.
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095531250005 satisfaction in full.
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095531250002 satisfaction in full.
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/27 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/04/21
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/11/26.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/04/21
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2019/02/28
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/21
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/20 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 2017/02/16 to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095531250004, created on 2016/09/26
filed on: 5th, October 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 095531250005, created on 2016/09/26
filed on: 5th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095531250003, created on 2016/09/26
filed on: 5th, October 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/21
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/02/28
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England on 2016/04/26 to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095531250001, created on 2015/09/21
filed on: 22nd, September 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 095531250002, created on 2015/09/21
filed on: 22nd, September 2015
| mortgage
|
Free Download
(53 pages)
|
(AP01) New director appointment on 2015/06/10.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/06/10.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/06/10
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2015
| incorporation
|
|