(MR01) Registration of charge 102789270034, created on 1st March 2024
filed on: 5th, March 2024
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102789270033, created on 1st March 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270032, created on 31st January 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102789270031, created on 31st January 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270030, created on 22nd September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102789270029, created on 22nd September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(27 pages)
|
(AP03) New secretary appointment on 9th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 9th August 2023 - the day secretary's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102789270028, created on 30th June 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270027, created on 15th June 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270026, created on 8th June 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 102789270018 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102789270021 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102789270009 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102789270025, created on 28th April 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 102789270024, created on 6th April 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270023, created on 31st March 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 102789270022, created on 28th July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270021, created on 30th June 2022
filed on: 14th, July 2022
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102789270020, created on 7th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(7 pages)
|
(AD01) Address change date: 7th March 2022. New Address: Oakingham House Frederick Place High Wycombe HP11 1JU. Previous address: 8 Packhorse Road Gerrards Cross SL9 7QE United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102789270019, created on 24th November 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 102789270004 in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102789270008 in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102789270017 in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102789270018, created on 23rd September 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270017, created on 27th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 102789270016, created on 2nd August 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102789270015, created on 16th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, January 2021
| incorporation
|
Free Download
(56 pages)
|
(MR01) Registration of charge 102789270014, created on 6th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102789270013, created on 12th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 102789270012, created on 21st February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270011, created on 13th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 102789270010 in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102789270010, created on 11th March 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270009, created on 23rd November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 16th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102789270008, created on 10th August 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270007, created on 12th July 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270006, created on 31st January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270005, created on 23rd January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102789270004, created on 7th November 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102789270003, created on 12th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 10th November 2016 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102789270002, created on 9th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102789270001, created on 7th June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(47 pages)
|
(AD01) Address change date: 19th May 2017. New Address: 8 Packhorse Road Gerrards Cross SL9 7QE. Previous address: 47 Castle Street Reading RG1 7SR England
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st March 2017
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, January 2017
| resolution
|
Free Download
(59 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th December 2016: 1000000.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 10th November 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 10th November 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th November 2016. New Address: 47 Castle Street Reading RG1 7SR. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th July 2016
filed on: 29th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, July 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 14th July 2016: 1.00 GBP
capital
|
|