AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 19th, February 2024
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2023: 2951181.00 GBP
filed on: 15th, February 2024
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 5th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117277010004, created on June 30, 2023
filed on: 3rd, July 2023
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 14, 2022 new director was appointed.
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 31, 2021: 2079698.00 GBP
filed on: 2nd, March 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed note taking express LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2021: 1572210.00 GBP
filed on: 12th, November 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117277010003, created on October 4, 2021
filed on: 7th, October 2021
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 7th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 High Street Woking GU21 6BG. Change occurred on March 16, 2021. Company's previous address: Craven House the Lansbury Estate 102 Lower Guildford Road Woking GU21 2EP England.
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117277010002, created on May 20, 2020
filed on: 27th, May 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 117277010001, created on August 9, 2019
filed on: 20th, August 2019
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 25, 2019
filed on: 25th, March 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 8, 2019
filed on: 8th, January 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2018
|
incorporation |
Free Download
(10 pages)
|