(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086491640008, created on Tuesday 14th November 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 086491640006 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086491640005 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086491640007 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086491640004 satisfaction in full.
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086491640007, created on Friday 24th March 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 086491640006, created on Friday 24th March 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on Friday 12th April 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086491640005, created on Monday 9th April 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 086491640004, created on Friday 19th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 086491640001 satisfaction in full.
filed on: 31st, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086491640003, created on Thursday 27th July 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 086491640002, created on Thursday 27th July 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
|
(AD01) Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086491640001, created on Tuesday 5th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to Wednesday 13th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed whispering angel (clothing) LTDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 3rd December 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 26th August 2013
filed on: 4th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2013
| incorporation
|
|