(MR01) Registration of charge 075595400013, created on Fri, 24th Feb 2023
filed on: 28th, February 2023
| mortgage
|
Free Download
(32 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(11 pages)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 19th Aug 2020
filed on: 27th, August 2020
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075595400012, created on Wed, 19th Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 075595400011, created on Wed, 19th Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2020
| mortgage
|
Free Download
(1 page)
|
(TM02) Thu, 13th Feb 2020 - the day secretary's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Jun 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Mar 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 31st Aug 2014
filed on: 26th, June 2015
| accounts
|
Free Download
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: 591 London Road Cheam Sutton Surrey SM3 9AG. Previous address: 591 London Road North Cheam Surrey SM3 9AG
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 50000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sat, 31st Aug 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Mon, 10th Mar 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Fri, 31st Aug 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2012 to Wed, 31st Aug 2011
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Mar 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 10th Mar 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 2nd Aug 2012. Old Address: Eversley Cottage 132 the Street West Horsley KT24 6DB United Kingdom
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Mar 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Aug 2011: 50000.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Fri, 16th Sep 2011
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 10th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(22 pages)
|