(AA) Small company accounts for the period up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095934170007, created on February 28, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095934170006, created on February 23, 2023
filed on: 27th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to April 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to April 30, 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 28, 2022) of a secretary
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095934170005, created on January 18, 2022
filed on: 20th, January 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095934170004, created on January 10, 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 095934170001
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 30, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10-12 Knapps Lane Bristol BS5 7UH. Change occurred on July 5, 2021. Company's previous address: Stocketts Manor Gibbs Brook Lane Oxted Surrey RH8 9PG United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 30, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(26 pages)
|
(SH01) Capital declared on August 22, 2016: 2.00 GBP
capital
|
|
(MR01) Registration of charge 095934170003, created on April 25, 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 095934170001, created on April 25, 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 095934170002, created on April 25, 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(16 pages)
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2015: 2.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 18, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Stocketts Manor Gibbs Brook Lane Oxted Surrey RH8 9PG. Change occurred on May 18, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on May 15, 2015: 1.00 GBP
capital
|
|