(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067770940036, created on May 5, 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 067770940035, created on May 5, 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 067770940034, created on May 5, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067770940033, created on August 9, 2019
filed on: 12th, August 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 067770940032, created on August 9, 2019
filed on: 12th, August 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 067770940031, created on July 25, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 067770940030, created on November 16, 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 067770940029, created on September 28, 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067770940028, created on May 25, 2018
filed on: 2nd, June 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067770940027, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067770940026, created on April 25, 2016
filed on: 7th, May 2016
| mortgage
|
Free Download
(40 pages)
|
(AD01) New registered office address 24 Carfax Road Hornchurch Essex RM12 4BA. Change occurred on April 5, 2016. Company's previous address: C/O Rpm Associates 22 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HB.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067770940025, created on July 20, 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 067770940024, created on May 28, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067770940023
filed on: 11th, March 2014
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 13th, November 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 24, 2011. Old Address: Walburys Stortford Road Hatfield Heath Bishop's Stortford CM22 7DL
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 22nd, November 2011
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 28th, March 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 22
filed on: 12th, February 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 20
filed on: 12th, February 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 21
filed on: 12th, February 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 19
filed on: 13th, November 2009
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 18
filed on: 3rd, November 2009
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 17
filed on: 7th, October 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 14
filed on: 25th, September 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 15
filed on: 25th, September 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 16
filed on: 25th, September 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/09/2009 from 50 c/o o'connor & associates blackfen road sidcup kent DA15 8SW united kingdom
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 13
filed on: 31st, July 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 12
filed on: 29th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 10
filed on: 18th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 11
filed on: 18th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 23rd, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 23rd, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 23rd, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, May 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/03/2009 from 1 central avenue welling kent DA16 3AX
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On March 6, 2009 Appointment terminated secretary
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from December 19, 2008 to January 26, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 18th, February 2009
| capital
|
Free Download
(3 pages)
|
(288a) On January 13, 2009 Secretary appointed
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated secretary
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(31 pages)
|