MR04 |
Satisfaction of charge 103088050005 in full
filed on: 21st, April 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Station House Connaught Road, Brookwood Woking GU24 0ER United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-03-21
filed on: 21st, March 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-01-07: 4062190.00 GBP
filed on: 10th, January 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-01-04
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-04
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-28
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-14
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-14
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-01
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-10-28
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-28
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 103088050005, created on 2020-10-28
filed on: 12th, November 2020
|
mortgage |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2020-10-28
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-28
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-28
filed on: 29th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103088050004 in full
filed on: 28th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103088050003 in full
filed on: 28th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 7th, October 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 13th, March 2020
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103088050004, created on 2019-02-20
filed on: 26th, February 2019
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018-08-01
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 31st, July 2018
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103088050001 in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103088050002 in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 103088050003, created on 2017-12-28
filed on: 6th, January 2018
|
mortgage |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-01-03: 110.00 GBP
filed on: 3rd, January 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-08-31 to 2018-01-31
filed on: 19th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-01
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 103088050002, created on 2017-03-30
filed on: 5th, April 2017
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 103088050001, created on 2017-03-30
filed on: 5th, April 2017
|
mortgage |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2016-08-09: 100.00 GBP
filed on: 10th, August 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 2016-08-02: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|