(CH01) On Tuesday 28th November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th November 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Kemp House , 160 City Road London EC1V 2NX England to 66 Brox Road Ottershaw Surrey KT16 0HH on Wednesday 6th September 2023
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th September 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th September 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 126787140003, created on Friday 31st March 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 126787140001 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 126787140002, created on Friday 27th January 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 18th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Monday 31st May 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 20th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 20th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126787140001, created on Thursday 17th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Flat 9 Albany Hall Green Lane Worcester Park KT4 8BF England to Kemp House , 160 City Road London EC1V 2NX on Wednesday 19th August 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 9 Green Lane Worcester Park KT4 8BF England to Flat 9 Albany Hall Green Lane Worcester Park KT4 8BF on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4 Green Lane Worcester Park KT4 8BF England to Flat 9 Green Lane Worcester Park KT4 8BF on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 20th July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 st.Mary's Crescent London Barnet NW4 4LH England to Flat 4 Green Lane Worcester Park KT4 8BF on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 19th June 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 18th, June 2020
| incorporation
|
Free Download
(32 pages)
|