AD01 |
New registered office address Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ. Change occurred on November 27, 2023. Company's previous address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom.
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 12, 2022
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On March 15, 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 24, 2020
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081685470008
filed on: 15th, August 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 081685470008, created on February 26, 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 17, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 17, 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 081685470007, created on December 20, 2016
filed on: 6th, January 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 081685470006, created on November 24, 2016
filed on: 28th, November 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 081685470005, created on November 18, 2016
filed on: 21st, November 2016
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
filed on: 26th, May 2016
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed team building services (london) LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
On August 14, 2015 new director was appointed.
filed on: 1st, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL. Change occurred on October 14, 2015. Company's previous address: Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE.
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 081685470004, created on August 4, 2014
filed on: 21st, August 2014
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 081685470003
filed on: 7th, February 2014
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 13th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2013: 1 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2012
|
incorporation |
Free Download
(48 pages)
|