(CS01) Confirmation statement with no updates 5th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2019
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068377060005, created on 23rd December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068377060004, created on 23rd December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068377060007, created on 23rd December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 068377060006, created on 23rd December 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(46 pages)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
(AA) Small company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 11th November 2016 to Coldunell House Dawes Court High Street Esher Surrey KT10 9QD
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068377060003, created on 10th July 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(53 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th April 2014: 1000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ England on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Michael George & Co Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 20th December 2011
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2010
filed on: 5th, April 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2009
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(18 pages)
|