(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097521230007, created on November 3, 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097521230006, created on September 13, 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097521230005, created on January 13, 2022
filed on: 20th, January 2022
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 28, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097521230004, created on December 12, 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 26, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on March 15, 2019. Company's previous address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 3, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 26, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097521230003, created on August 16, 2018
filed on: 18th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097521230002, created on January 29, 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097521230001, created on January 25, 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 13th, June 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 13, 2017
filed on: 13th, June 2017
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to August 31, 2016 (was December 31, 2016).
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on August 27, 2015: 2.00 GBP
capital
|
|