MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076559090012, created on December 12, 2023
filed on: 13th, December 2023
|
mortgage |
Free Download
(75 pages)
|
MR01 |
Registration of charge 076559090011, created on December 12, 2023
filed on: 13th, December 2023
|
mortgage |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to January 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 076559090010, created on April 20, 2023
filed on: 25th, April 2023
|
mortgage |
Free Download
(58 pages)
|
AA |
Small company accounts for the period up to January 31, 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to January 31, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, August 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2021
|
incorporation |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076559090009, created on August 6, 2021
filed on: 9th, August 2021
|
mortgage |
Free Download
(51 pages)
|
AA |
Small company accounts for the period up to January 31, 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 076559090008, created on May 27, 2020
filed on: 2nd, June 2020
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076559090007, created on March 30, 2020
filed on: 3rd, April 2020
|
mortgage |
Free Download
(57 pages)
|
AA |
Small company accounts for the period up to January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, August 2019
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 8, 2019
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to January 31, 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to January 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Hobbledown Limited Horton Lane Epsom Surrey KT19 8PT. Change occurred on April 20, 2017. Company's previous address: Horton Park Childrens Farm Horton Lane Epsom Surrey KT19 8PT.
filed on: 20th, April 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On September 26, 2016 new director was appointed.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2016
filed on: 1st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2016
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076559090005, created on September 28, 2016
filed on: 29th, September 2016
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 076559090006, created on September 28, 2016
filed on: 29th, September 2016
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 14th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to January 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 076559090004, created on October 26, 2015
filed on: 30th, October 2015
|
mortgage |
Free Download
(60 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to January 31, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to January 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 31, 2013. Old Address: 7 Bassein Park Road London W12 9RN England
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 31, 2013. Old Address: 4-7 Manchester Street London W1U 3AE United Kingdom
filed on: 31st, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 7th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to January 31, 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, January 2012
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2012
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to January 31, 2012
filed on: 22nd, November 2011
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kidspace horton LIMITEDcertificate issued on 13/10/11
filed on: 13th, October 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on October 12, 2011 to change company name
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2011
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
|
incorporation |
Free Download
(23 pages)
|