(CS01) Confirmation statement with updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2023. New Address: 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ. Previous address: Weavers Mews Warwick Wold Road Merstham Surrey RH1 3DG England
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089965660005 in full
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089965660003 in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089965660004 in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089965660001 in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th November 2019. New Address: Weavers Mews Warwick Wold Road Merstham Surrey RH1 3DG. Previous address: Chaldon Rise Mews Rockshaw Road Redhill Surrey RH1 3DB
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089965660002 in full
filed on: 18th, May 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 6th May 2015
filed on: 12th, November 2015
| document replacement
|
Free Download
(20 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 8th May 2014
filed on: 12th, November 2015
| document replacement
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th May 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st January 2015
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089965660002, created on 30th June 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089965660001, created on 30th June 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089965660004, created on 30th June 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089965660005, created on 30th June 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 089965660003, created on 30th June 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th May 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(38 pages)
|