MR04 |
Charge 070952060001 satisfaction in full.
filed on: 7th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 070952060003 satisfaction in full.
filed on: 6th, February 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 070952060002 satisfaction in full.
filed on: 6th, February 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 29th June 2022
filed on: 19th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th June 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On Monday 20th June 2022 secretary's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th June 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 29th June 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th June 2022
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Hollingworth Tree Tops Brentwood Essex CM15 9DE on Tuesday 28th June 2022
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
AP03 |
On Friday 20th May 2022 - new secretary appointed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th May 2022.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 070952060002, created on Monday 21st March 2016
filed on: 30th, March 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 070952060003, created on Monday 21st March 2016
filed on: 30th, March 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 070952060001, created on Monday 21st March 2016
filed on: 30th, March 2016
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th December 2014
|
capital |
|
CH03 |
On Monday 15th December 2014 secretary's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th January 2014 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed chancery nominees (plot 4 a) LIMITEDcertificate issued on 18/01/11
filed on: 18th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, January 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2009
|
incorporation |
Free Download
(21 pages)
|
AD01 |
Change of registered office on Friday 4th December 2009 from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom
filed on: 4th, December 2009
|
address |
Free Download
(1 page)
|