CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 6, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Ringstead Road Sutton SM1 4SE. Change occurred on December 13, 2021. Company's previous address: 7 Ringstead Road Sutton SM1 4SE England.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Ringstead Road Sutton SM1 4SE. Change occurred on December 13, 2021. Company's previous address: 102 Waddington Avenue Coulsdon CR5 1QN England.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 106561100003, created on July 2, 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed plethora designs construction LIMITEDcertificate issued on 08/05/19
filed on: 8th, May 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, April 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 17, 2019
filed on: 17th, April 2019
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 106561100001, created on April 5, 2019
filed on: 16th, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 106561100002, created on April 5, 2019
filed on: 16th, April 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Waddington Avenue Coulsdon CR5 1QN. Change occurred on March 13, 2018. Company's previous address: The Chateau, Flat 3 86 North Street Carshalton Surrey SM5 2HJ United Kingdom.
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 7, 2017 director's details were changed
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 7, 2017 director's details were changed
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
(9 pages)
|