AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor, Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on Friday 27th October 2023
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2023.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 065324920003 satisfaction in full.
filed on: 23rd, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 065324920005 satisfaction in full.
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Riverside Centre 42-46 High Street Kingston upon Thames KT1 1HL at an unknown date
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 13th March 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th March 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Friday 15th February 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 065324920006 satisfaction in full.
filed on: 18th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 065324920006, created on Thursday 9th August 2018
filed on: 9th, August 2018
|
mortgage |
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, November 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 1st, November 2016
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 065324920005, created on Friday 28th October 2016
filed on: 1st, November 2016
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Charge 065324920004 satisfaction in full.
filed on: 18th, August 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 065324920004, created on Thursday 8th October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on Tuesday 14th July 2015
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065324920003, created on Monday 18th August 2014
filed on: 20th, August 2014
|
mortgage |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 18th September 2012 from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
filed on: 18th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 19th, July 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 12th March 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 12th March 2012 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th September 2011 from 3Rd Floor, Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG
filed on: 7th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2010
filed on: 16th, July 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 12th March 2010 with full list of members
filed on: 31st, March 2010
|
annual return |
Free Download
(1 page)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, October 2009
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 14th October 2009 - new secretary appointed
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th October 2009.
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2009
filed on: 30th, September 2009
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2009
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, September 2009
|
mortgage |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 18th March 2009
filed on: 18th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/03/2009 from 12-42 kings house wood street kingston upon thames surrey KT1 1TG
filed on: 18th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 9th July 2008 Appointment terminated director
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 9th July 2008 Director appointed
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 30th June 2008 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 23rd, May 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, April 2008
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed shoo 384 LIMITEDcertificate issued on 24/04/08
filed on: 24th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
|
incorporation |
Free Download
(21 pages)
|