(MR05) All of the property or undertaking has been released from charge 082722240005
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082722240003
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082722240004
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 082722240006
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2023 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082722240006, created on 29th September 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(66 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(17 pages)
|
(TM02) 30th May 2022 - the day secretary's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) 30th May 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th May 2022
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082722240005, created on 14th April 2022
filed on: 27th, April 2022
| mortgage
|
Free Download
(67 pages)
|
(AD01) Address change date: 29th December 2021. New Address: Cedar Court Guildford Road Fetcham Leatherhead KT22 9RX. Previous address: Grove House Guildford Road Leatherhead Surrey KT22 9DF England
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082722240004, created on 9th February 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(67 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 20th July 2017
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd March 2017. New Address: Grove House Guildford Road Leatherhead Surrey KT22 9DF. Previous address: Cedar Court Guildford Road Leatherhead Surrey KT22 9RX
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082722240003, created on 11th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 082722240002 in full
filed on: 11th, November 2016
| mortgage
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On 19th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 29th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082722240002, created on 18th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th November 2013: 100.00 GBP
capital
|
|
(TM01) 19th September 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 St. George Street London W1S 1FS United Kingdom on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(2 pages)
|
(TM01) 27th June 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 27th June 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 27th June 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 28th, January 2013
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2013
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 4th, January 2013
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(12 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2012
| incorporation
|
|