(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On March 31, 2020 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On March 19, 2020 secretary's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 19, 2020 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 50 Grosvenor Hill Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on March 25, 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill Grosvenor Hill London W1K 3QT on March 25, 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On May 20, 2020 secretary's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084480760005, created on July 15, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(91 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 28, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 28, 2014 secretary's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 28, 2014 secretary's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 21, 2014. Old Address: Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084480760004
filed on: 5th, December 2013
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 084480760003
filed on: 3rd, December 2013
| mortgage
|
Free Download
(40 pages)
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084480760002
filed on: 2nd, December 2013
| mortgage
|
Free Download
(24 pages)
|
(AP01) On September 4, 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(23 pages)
|