AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 10 10 st. Judes Road Englefield Green Egham TW20 0BY. Change occurred on May 11, 2023. Company's previous address: 77 Church Road Ashford TW15 2PE England.
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075659760024, created on January 9, 2023
filed on: 13th, January 2023
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 075659760023, created on August 30, 2022
filed on: 12th, September 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 075659760022, created on August 30, 2022
filed on: 12th, September 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 075659760021, created on January 31, 2019
filed on: 1st, February 2019
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 075659760020, created on September 17, 2018
filed on: 1st, October 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 075659760019, created on April 27, 2018
filed on: 30th, April 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075659760018, created on April 5, 2018
filed on: 11th, April 2018
|
mortgage |
Free Download
(20 pages)
|
AD01 |
New registered office address 77 Church Road Ashford TW15 2PE. Change occurred on December 20, 2017. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT.
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075659760017, created on December 1, 2017
filed on: 4th, December 2017
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075659760016, created on June 30, 2017
filed on: 11th, July 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075659760015, created on January 12, 2017
filed on: 16th, January 2017
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075659760014, created on November 25, 2016
filed on: 28th, November 2016
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075659760013, created on July 29, 2016
filed on: 4th, August 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 075659760012, created on March 30, 2016
filed on: 31st, March 2016
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075659760011, created on November 30, 2015
filed on: 4th, December 2015
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075659760010, created on June 26, 2015
filed on: 29th, June 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 075659760009, created on May 29, 2015
filed on: 8th, June 2015
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075659760008, created on February 24, 2015
filed on: 24th, February 2015
|
mortgage |
Free Download
(21 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075659760007
filed on: 16th, December 2013
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 6th, December 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 21, 2011 director's details were changed
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 30, 2012. Old Address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, November 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, November 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, April 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
|
incorporation |
|