(CS01) Confirmation statement with no updates Thu, 28th Mar 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Sep 2023 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Sep 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106988290001, created on Fri, 3rd Nov 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Sep 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom on Mon, 27th Sep 2021 to 2 Highfield Drive Bromley BR2 0RX
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Highfield Drive Bromley BR2 0RX England on Wed, 16th Jun 2021 to The Fold 114 Station Road Sidcup Kent DA15 7AE
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 16th Jun 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Feb 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Feb 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Mar 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39 st. Marys Avenue Bromley BR2 0PU England on Fri, 19th Feb 2021 to 2 Highfield Drive Bromley BR2 0RX
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 199 Southborough Lane Bromley BR2 8AR United Kingdom on Mon, 19th Oct 2020 to 39 st. Marys Avenue Bromley BR2 0PU
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Dec 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Dec 2019 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Mackintosh Street Bromley BR2 9GT United Kingdom on Thu, 14th Jun 2018 to 199 Southborough Lane Bromley BR2 8AR
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(39 pages)
|