(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd December 2021. New Address: Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE. Previous address: Endeavour House Stafford Road Wallington SM6 9AY England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 112875210003 in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112875210002 in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112875210001 in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2020
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 11th, August 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd May 2019. New Address: Endeavour House Stafford Road Wallington SM6 9AY. Previous address: Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE United Kingdom
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 27th, February 2019
| resolution
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 15th February 2019: 200.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112875210003, created on 15th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 112875210001, created on 15th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 112875210002, created on 15th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(81 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th November 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(10 pages)
|