(MR01) Registration of charge 104628060010, created on 2023/10/18
filed on: 3rd, November 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 104628060009 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/10/09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2023/09/15
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/15.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/15.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/15
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/12/31. Originally it was 2023/09/30
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/22. New Address: Interaction House High Street Huntingdon PE29 3AQ. Previous address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/08/07 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/01/05
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 10th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2022/01/05. New Address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA. Previous address: 116 Lumley Road Horley RH6 7JJ England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/03
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/31 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/31 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 8th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 2020/11/30. New Address: 116 Lumley Road Horley RH6 7JJ. Previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 104628060001 satisfaction in full.
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104628060009, created on 2020/10/30
filed on: 5th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(TM01) 2020/02/17 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/03
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 104628060002 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060004 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060005 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060003 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060006 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060007 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 104628060008 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2019/02/01 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/03
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/04/24 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/03
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/07/26.
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/02/16 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/13.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/13.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/13.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/09/30, originally was 2017/11/30.
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104628060008, created on 2016/12/13
filed on: 13th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 104628060002, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 104628060004, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 104628060005, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 104628060006, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 104628060007, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 104628060003, created on 2016/11/23
filed on: 1st, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 104628060001, created on 2016/11/24
filed on: 25th, November 2016
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/11/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|