MR01 |
Registration of charge 066141640007, created on Friday 1st September 2023
filed on: 6th, September 2023
|
mortgage |
Free Download
(45 pages)
|
AP01 |
New director appointment on Saturday 1st July 2023.
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th May 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st July 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge 066141640006 satisfaction in full.
filed on: 2nd, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066141640005 satisfaction in full.
filed on: 2nd, June 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066141640004 satisfaction in full.
filed on: 2nd, June 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(81 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, July 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
988960.00 GBP is the capital in company's statement on Wednesday 18th December 2013
filed on: 14th, July 2022
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 066141640006, created on Friday 5th November 2021
filed on: 5th, November 2021
|
mortgage |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 066141640005, created on Friday 12th February 2021
filed on: 15th, February 2021
|
mortgage |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 066141640004, created on Monday 30th July 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Charge 066141640003 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 066141640002 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 066141640001 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, August 2017
|
resolution |
Free Download
(15 pages)
|
SH01 |
995701.00 GBP is the capital in company's statement on Wednesday 19th July 2017
filed on: 11th, August 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 066141640003, created on Friday 30th September 2016
filed on: 18th, October 2016
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
988960.00 GBP is the capital in company's statement on Wednesday 17th June 2015
|
capital |
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to Monday 9th June 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 27th, November 2013
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 066141640002
filed on: 13th, September 2013
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, August 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, August 2013
|
incorporation |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 066141640001
filed on: 31st, July 2013
|
mortgage |
Free Download
(40 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, December 2012
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th September 2012
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 9th July 2012 from Unit 4 Blackbushe Business Park Saxony Way Yateley GU46 6AB United Kingdom
filed on: 9th, July 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 20th February 2012
filed on: 20th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 20th February 2012 from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
filed on: 9th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 15th, July 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Wednesday 9th June 2010 with full list of members
filed on: 11th, June 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 18th February 2010.
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 24th, November 2009
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Friday 6th November 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 12th June 2009
filed on: 12th, June 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 14th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2008
|
incorporation |
Free Download
(19 pages)
|