(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102467440018, created on June 21, 2022
filed on: 24th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102467440017, created on February 11, 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER to 6 Cedar Business Park 6 Cedar Business Park Cedar Lane Frimley Surrey GU16 7AZ on October 28, 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Cedar Business Park 6 Cedar Business Park Cedar Lane Frimley Surrey GU16 7AZ England to 6 Cedar Business Park Cedar Lane Frimley Surrey GU16 7AZ on October 28, 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102467440016, created on April 27, 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102467440015, created on April 20, 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102467440014, created on March 17, 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102467440013, created on March 10, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to August 31, 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102467440011, created on April 11, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102467440012, created on April 11, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102467440010, created on February 15, 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(18 pages)
|
(MR05) All of the property or undertaking has been released from charge 102467440001
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102467440009, created on September 21, 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102467440008, created on February 8, 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102467440007, created on September 11, 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102467440006, created on June 2, 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 102467440005, created on May 26, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 102467440004, created on May 26, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(29 pages)
|
(MR05) All of the property or undertaking has been released from charge 102467440001
filed on: 20th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102467440003, created on February 17, 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
|
(CH01) On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102467440002, created on November 25, 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Old Exchange West Street Farnham GU9 7AS United Kingdom to 1 Archipelago Lyon Way Frimley Camberley Surrey GU16 7ER on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102467440001, created on October 21, 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(23 pages)
|