(CS01) Confirmation statement with updates 5th December 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104782130009, created on 15th March 2023
filed on: 24th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104782130008, created on 15th March 2023
filed on: 17th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104782130007, created on 10th June 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2021. New Address: 10 Ebbisham Road Worcester Park KT4 8NE. Previous address: 65 st Benets Grove Carshalton SM5 1AY England
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104782130006, created on 12th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104782130005, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th November 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104782130003, created on 9th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104782130004, created on 9th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 104782130001 in full
filed on: 29th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 25th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104782130002, created on 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104782130001, created on 31st March 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 11th January 2017 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(13 pages)
|