(MR01) Registration of charge 089664280010, created on 2023-07-28
filed on: 2nd, August 2023
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089664280009, created on 2023-07-28
filed on: 1st, August 2023
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089664280008, created on 2023-06-29
filed on: 4th, July 2023
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-03-28
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 3rd, April 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2022-03-28
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(33 pages)
|
(PSC04) Change to a person with significant control 2021-10-01
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 7th, June 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2021-03-28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089664280007, created on 2020-02-14
filed on: 3rd, March 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 26th, September 2019
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(33 pages)
|
(PSC04) Change to a person with significant control 2018-10-01
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-01
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089664280005, created on 2018-06-27
filed on: 3rd, July 2018
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 089664280006, created on 2018-06-27
filed on: 3rd, July 2018
| mortgage
|
Free Download
(46 pages)
|
(MR04) Satisfaction of charge 089664280002 in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089664280001 in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089664280003 in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089664280004 in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-28
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 8th, March 2018
| accounts
|
Free Download
(28 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2016-03-28 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-24: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 089664280004, created on 2016-01-11
filed on: 20th, January 2016
| mortgage
|
Free Download
(57 pages)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 32 st Davids Drive Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 2015-08-18
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-28 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-29: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-09-22: 101000.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089664280003, created on 2014-10-07
filed on: 16th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 089664280002, created on 2014-10-07
filed on: 10th, October 2014
| mortgage
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-03-28: 1000.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089664280001, created on 2014-09-30
filed on: 30th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|