MR01 |
Registration of charge 113816960026, created on 28th March 2024
filed on: 28th, March 2024
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 113816960025, created on 1st March 2024
filed on: 11th, March 2024
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 113816960014 in full
filed on: 1st, March 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960021 in full
filed on: 1st, March 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960022 in full
filed on: 1st, March 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960024, created on 22nd December 2023
filed on: 29th, December 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960023, created on 22nd December 2023
filed on: 29th, December 2023
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 6 Stocker Close Brampton Huntingdon PE28 4QX England on 29th December 2023 to 25 High Street Ramsey Huntingdon PE26 2QE
filed on: 29th, December 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960022, created on 27th October 2023
filed on: 2nd, November 2023
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 113816960021, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960020, created on 28th September 2023
filed on: 2nd, October 2023
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960019, created on 11th August 2023
filed on: 16th, August 2023
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 113816960018, created on 27th July 2023
filed on: 31st, July 2023
|
mortgage |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 113816960016 in full
filed on: 31st, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960012 in full
filed on: 20th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960016, created on 30th May 2023
filed on: 30th, May 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960017, created on 30th May 2023
filed on: 30th, May 2023
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960015, created on 20th March 2023
filed on: 22nd, March 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960014, created on 20th March 2023
filed on: 22nd, March 2023
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960013, created on 23rd November 2022
filed on: 29th, November 2022
|
mortgage |
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2022
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2022
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113816960012, created on 24th August 2022
filed on: 25th, August 2022
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 113816960010 in full
filed on: 22nd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960009 in full
filed on: 6th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960011, created on 5th May 2022
filed on: 6th, May 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 6 6 Stocker Close Brampton Huntingdon PE28 4QX England on 11th March 2022 to 6 Stocker Close Brampton Huntingdon PE28 4QX
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960010, created on 16th February 2022
filed on: 17th, February 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960009, created on 16th February 2022
filed on: 17th, February 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960008, created on 11th February 2022
filed on: 16th, February 2022
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 25 High Street Ramsey Huntingdon PE26 2QE England on 16th November 2021 to 6 6 Stocker Close Brampton Huntingdon PE28 4QX
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960007, created on 11th August 2021
filed on: 11th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 113816960006 in full
filed on: 21st, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960005 in full
filed on: 21st, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960001 in full
filed on: 3rd, June 2021
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2021
filed on: 1st, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 113816960006, created on 17th May 2021
filed on: 20th, May 2021
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 113816960005, created on 17th May 2021
filed on: 19th, May 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 113816960004, created on 29th March 2021
filed on: 6th, April 2021
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 122 Gloucester Road Aldershot GU11 3SH England on 30th March 2021 to 25 High Street Ramsey Huntingdon PE26 2QE
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113816960002 in full
filed on: 8th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960003, created on 7th October 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113816960002, created on 23rd June 2020
filed on: 24th, June 2020
|
mortgage |
Free Download
(28 pages)
|
AD01 |
Change of registered address from C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX England on 15th May 2020 to 122 Gloucester Road Aldershot GU11 3SH
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 122 Gloucester Road Aldershot GU11 3SH England on 30th January 2020 to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Badajos Road Aldershot GU11 1AG England on 11th January 2020 to 122 Gloucester Road Aldershot GU11 3SH
filed on: 11th, January 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113816960001, created on 13th December 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Badajos Road Aldershot GU11 1AG England on 2nd May 2019 to 30 Badajos Road Aldershot GU11 1AG
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2nd May 2019 to 30 Badajos Road Aldershot GU11 1AG
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Badajos Road Aldershot GU11 1AG England on 2nd May 2019 to 30 Badajos Road Aldershot GU11 1AG
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|