(MR04) Satisfaction of charge 088216090002 in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088216090001 in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088216090004 in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL. Change occurred on 2023-10-11. Company's previous address: Unit 10 Leatherhead Road Chessington KT9 2QL England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 10 Leatherhead Road Chessington KT9 2QL. Change occurred on 2023-10-10. Company's previous address: Solutions House Unit 1 223 Hook Rise South Surbiton Surrey KT6 7LD.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 17th, August 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2022-08-01
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-08-01
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2022
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2022
| incorporation
|
Free Download
|
(AA01) Current accounting period extended from 2021-10-31 to 2021-12-31
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088216090005 in full
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-10-31
filed on: 19th, May 2021
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2020-10-31
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-04-30
filed on: 4th, May 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on 2021-03-05
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088216090003 in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-04-30
filed on: 14th, January 2020
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on 2019-02-20
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-04-30
filed on: 6th, February 2019
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088216090008, created on 2018-10-15
filed on: 5th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, June 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-06-03: 8000000.00 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to 2017-04-30
filed on: 8th, February 2018
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 088216090007, created on 2017-09-08
filed on: 20th, September 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088216090006, created on 2017-09-08
filed on: 13th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Group of companies' accounts made up to 2016-04-30
filed on: 6th, February 2017
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to 2015-04-30
filed on: 18th, January 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2015-10-01) of a secretary
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-01
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-01
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088216090005, created on 2015-09-04
filed on: 4th, September 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088216090004, created on 2015-06-16
filed on: 22nd, June 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 088216090003, created on 2015-05-22
filed on: 22nd, May 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088216090001, created on 2015-05-18
filed on: 20th, May 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 088216090002, created on 2015-05-18
filed on: 20th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2015-01-16 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-16 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-19
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-21: 8000000.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-04-30
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 4th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-07-04: 8000000.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 20th, June 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-12-20: 10000000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed genuine solutions management LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-04-01
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-04-04
filed on: 4th, April 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(30 pages)
|