(CS01) Confirmation statement with no updates 6th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Anthony Road Welling Kent DA16 3EH on 28th November 2021 to 11 Marwood Close Welling DA16 2AJ
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th September 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 087552240003 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087552240001 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087552240005, created on 21st January 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087552240004, created on 13th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 087552240002 in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th October 2013
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Second Floor Gloucester Place London N/a W1U 8HU on 3rd November 2015 to 59 Anthony Road Welling Kent DA16 3EH
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087552240002, created on 6th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087552240003, created on 6th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087552240001, created on 5th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th November 2014: 3.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(7 pages)
|