(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU. Change occurred on Friday 3rd March 2023. Company's previous address: Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD England.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088025610010, created on Monday 5th July 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088025610009, created on Friday 7th May 2021
filed on: 16th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088025610008, created on Monday 15th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 088025610007, created on Monday 15th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 088025610004 satisfaction in full.
filed on: 1st, February 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 088025610002 satisfaction in full.
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088025610001 satisfaction in full.
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088025610006, created on Friday 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088025610005, created on Friday 25th January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD. Change occurred on Monday 4th December 2017. Company's previous address: 39 Heather Road London SE12 0UG.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088025610003, created on Friday 10th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088025610004, created on Friday 10th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088025610002, created on Friday 26th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088025610001, created on Friday 10th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|