(TM01) Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Sep 2022. New Address: Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT. Previous address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Oct 2021
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110377080015, created on Mon, 19th Apr 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 14th Aug 2020 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Mar 2021. New Address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH. Previous address: 9 st. Georges Yard Farnham GU9 7LW United Kingdom
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110377080014, created on Wed, 7th Oct 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 110377080013, created on Fri, 28th Feb 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110377080012, created on Thu, 29th Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(84 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Oct 2018 to Sun, 31st Mar 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110377080011, created on Tue, 18th Jun 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(83 pages)
|
(MR01) Registration of charge 110377080010, created on Fri, 31st May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(80 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110377080009, created on Thu, 28th Feb 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 110377080008, created on Thu, 28th Feb 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 110377080007, created on Wed, 31st Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110377080006, created on Wed, 19th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 110377080005, created on Wed, 19th Sep 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110377080004, created on Wed, 19th Sep 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 110377080002, created on Tue, 14th Aug 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 110377080003, created on Tue, 14th Aug 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(64 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110377080001, created on Fri, 24th Nov 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(39 pages)
|
(PSC02) Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 30th Oct 2017: 100.00 GBP
capital
|
|