(AA) Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th Jan 2023. New Address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY. Previous address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Sun, 1st Jan 2023
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 1st Jan 2023 - the day secretary's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 5th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 15th Aug 2017. New Address: 93 Sandgate High Street, Sandgate, Kent Sandgate High Street Sandgate Folkestone CT20 3BY. Previous address: 13a Grace Hill 13 Grace Hill Folkestone CT20 1HA England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd May 2017. New Address: The Mews Office 2B Wellesley Road Wanstead London E11 2HF. Previous address: 1 Laburnum Cottages Fidges Lane Eastcombe Stroud Gloucestershire GL6 7DP
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd May 2017. New Address: 13a Grace Hill 13 Grace Hill Folkestone CT20 1HA. Previous address: The Mews Office 2B Wellesley Road Wanstead London E11 2HF England
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Nov 2015. New Address: 1 Laburnum Cottages Fidges Lane Eastcombe Stroud Gloucestershire GL6 7DP. Previous address: Laburnum Cottage Fidges Lane Eastcombe Gloucestershire GL6 7DP United Kingdom
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(25 pages)
|