AD01 |
Change of registered address from Charter House, Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Wed, 24th Jan 2024 to 38 Walton Close Alton GU34 1GY
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 114525180003, created on Fri, 18th Oct 2019
filed on: 18th, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Jun 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jun 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 260 Kingsbridge Road Morden Surrey SM4 4PZ England on Fri, 14th Jun 2019 to Charter House, Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England on Thu, 25th Apr 2019 to 260 Kingsbridge Road Morden Surrey SM4 4PZ
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114525180001, created on Mon, 4th Mar 2019
filed on: 5th, March 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 114525180002, created on Mon, 4th Mar 2019
filed on: 5th, March 2019
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Aug 2018
filed on: 7th, August 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2018
|
incorporation |
Free Download
(13 pages)
|