MR01 |
Registration of charge 089664610008, created on 28th July 2023
filed on: 2nd, August 2023
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 089664610007, created on 28th July 2023
filed on: 1st, August 2023
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 089664610006, created on 29th June 2023
filed on: 4th, July 2023
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089664610005, created on 14th February 2020
filed on: 3rd, March 2020
|
mortgage |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(25 pages)
|
SH19 |
Statement of Capital on 19th June 2019: 5000000.00 GBP
filed on: 19th, June 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, June 2019
|
resolution |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 04/06/19
filed on: 19th, June 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, June 2019
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 089664610002 in full
filed on: 3rd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089664610001 in full
filed on: 3rd, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089664610004, created on 27th June 2018
filed on: 3rd, July 2018
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 089664610003 in full
filed on: 3rd, July 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 21st, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(23 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st March 2017: 125001000.00 GBP
filed on: 3rd, April 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 1000.00 GBP
|
capital |
|
MR01 |
Registration of charge 089664610003, created on 11th January 2016
filed on: 20th, January 2016
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 17th August 2015. New Address: Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY. Previous address: Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089664610002, created on 7th October 2014
filed on: 16th, October 2014
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 089664610001, created on 7th October 2014
filed on: 10th, October 2014
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9th April 2014
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2014
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2014 - the day director's appointment was terminated
filed on: 8th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2014
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd April 2014 - the day director's appointment was terminated
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
|
incorporation |
Free Download
(31 pages)
|