(MR04) Satisfaction of charge 090412940001 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Elgar Avenue, Whitstable Kent CT5 1SH England on 6th June 2023 to 61 Bridge Street Kington HR5 3DJ
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 1st June 2023 to 22 Elgar Avenue, Whitstable Kent CT5 1SH
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th March 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th March 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom on 13th May 2021 to 61 Bridge Street Kington HR5 3DJ
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Moneypad Limited Queen Anne House Bridge Road Bagshot Surrey GU19 5AT on 14th May 2018 to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th June 2015: 90.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Newry Road St Margarets TW1 1PL England on 13th June 2015 to C/O Moneypad Limited Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090412940001, created on 12th March 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 8th September 2014 to 4 Newry Road St Margarets TW1 1PL
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th July 2014 director's details were changed
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2014
| incorporation
|
|
(SH01) Statement of Capital on 15th May 2014: 90.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|