AD01 |
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to 1 Cherwell Mews London SW11 1AF on 2024-02-01
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-04
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-04
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 25th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-04
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084739220009, created on 2021-03-11
filed on: 15th, March 2021
|
mortgage |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG on 2021-02-22
filed on: 22nd, February 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, January 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084739220007, created on 2018-07-25
filed on: 30th, July 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084739220008, created on 2018-07-25
filed on: 30th, July 2018
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-04
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 22nd, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 2nd, March 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, January 2017
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 12/10/16
filed on: 6th, January 2017
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2017-01-06: 25000.00 GBP
filed on: 6th, January 2017
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, January 2017
|
capital |
Free Download
(1 page)
|
MR01 |
Registration of charge 084739220006, created on 2016-12-02
filed on: 7th, December 2016
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 084739220005, created on 2016-12-02
filed on: 2nd, December 2016
|
mortgage |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, November 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-10-12: 500002.00 GBP
filed on: 9th, November 2016
|
capital |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-04-04 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, February 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084739220001, created on 2015-09-04
filed on: 16th, September 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 084739220003, created on 2015-09-04
filed on: 16th, September 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 084739220002, created on 2015-09-04
filed on: 16th, September 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084739220004, created on 2015-09-04
filed on: 16th, September 2015
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-04-04 with full list of members
filed on: 22nd, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 6th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-04 with full list of members
filed on: 20th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-20: 2.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2013-05-10: 1.00 GBP
filed on: 24th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-22
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom on 2014-01-17
filed on: 17th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-17
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-01-17
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-17
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-25
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-11-25
filed on: 25th, November 2013
|
address |
Free Download
(1 page)
|
AP03 |
On 2013-11-25 - new secretary appointed
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed fordglade LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-04-04
|
change of name |
|
NEWINC |
Incorporation
filed on: 4th, April 2013
|
incorporation |
Free Download
(34 pages)
|