(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(37 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 19th Oct 2022 - 66.85 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098166060010, created on Fri, 28th Oct 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098166060009, created on Fri, 28th Oct 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098166060007, created on Fri, 28th Oct 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098166060008, created on Fri, 28th Oct 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(TM01) Mon, 17th Oct 2022 - the day director's appointment was terminated
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Oct 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098166060006, created on Wed, 19th Oct 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(53 pages)
|
(CAP-SS) Solvency Statement dated 17/10/22
filed on: 18th, October 2022
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 18th, October 2022
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Tue, 18th Oct 2022: 116.85 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2022
filed on: 18th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 1st Jun 2021. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098166060005, created on Fri, 17th Jan 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 29th Nov 2019: 116.85 GBP
filed on: 4th, January 2020
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098166060004, created on Tue, 10th Dec 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098166060003, created on Tue, 10th Dec 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, December 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Jul 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Jul 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, November 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Sep 2018: 112.32 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 20th Aug 2018. New Address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098166060002, created on Sat, 7th Oct 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, October 2017
| resolution
|
Free Download
(31 pages)
|
(CAP-SS) Solvency Statement dated 20/09/17
filed on: 12th, October 2017
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2017
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 29th Sep 2017 - 108.11 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 12th, October 2017
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 12th Oct 2017: 108.11 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Sep 2017: 208.11 GBP
filed on: 12th, October 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 30th Aug 2017. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: 5 Fleet Place London EC4M 7rd England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 28th Feb 2017
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 200.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Oct 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, December 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 098166060001, created on Fri, 30th Oct 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(64 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 100.00 GBP
capital
|
|