AD01 |
Change of registered address from Burnham Yard London End Beaconsfield HP9 2JH England on 18th October 2023 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 18th, October 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th September 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th August 2023
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th February 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th September 2022
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 26th September 2022, company appointed a new person to the position of a secretary
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 15th August 2022, company appointed a new person to the position of a secretary
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th August 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 5th April 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 090269870010, created on 21st January 2022
filed on: 25th, January 2022
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 090269870009, created on 22nd October 2021
filed on: 9th, November 2021
|
mortgage |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 11th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England on 21st May 2019 to Burnham Yard London End Beaconsfield HP9 2JH
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 7th May 2019, company appointed a new person to the position of a secretary
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 16th April 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 090269870008, created on 28th March 2018
filed on: 17th, April 2018
|
mortgage |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 090269870006, created on 21st December 2016
filed on: 6th, January 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090269870007, created on 21st December 2016
filed on: 6th, January 2017
|
mortgage |
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 090269870002 in full
filed on: 22nd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090269870001 in full
filed on: 22nd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090269870003 in full
filed on: 20th, December 2016
|
mortgage |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2016 from 31st May 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 090269870005, created on 24th August 2016
filed on: 3rd, September 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090269870004, created on 24th August 2016
filed on: 3rd, September 2016
|
mortgage |
Free Download
|
AP01 |
New director was appointed on 30th June 2016
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th June 2016, company appointed a new person to the position of a secretary
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England on 12th July 2016 to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090269870003, created on 18th May 2016
filed on: 20th, May 2016
|
mortgage |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from C/O Gcl Solicitors Connaught House Alexandra Terrace Guildford Surrey GU1 3DA England on 15th December 2015 to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090269870002, created on 11th November 2015
filed on: 12th, November 2015
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 12 Stoneleigh Martello Road South Poole Dorset BH13 7HQ England on 12th August 2015 to C/O Gcl Solicitors Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 12th August 2015 to C/O Gcl Solicitors Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 5th January 2015
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090269870001
filed on: 5th, June 2014
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|