(CS01) Confirmation statement with no updates 2023/12/04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 17th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on 2022/12/05
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/05.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/12/05 - the day secretary's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 4th, May 2022
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 087735150007, created on 2021/12/16
filed on: 23rd, December 2021
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 087735150004 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 087735150006 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 087735150005 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/11/25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/18
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/11/15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087735150006, created on 2018/10/25
filed on: 1st, November 2018
| mortgage
|
Free Download
(21 pages)
|
(MR04) Charge 087735150003 satisfaction in full.
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2018/05/14 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/11/13
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2017/02/26
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/02/26
filed on: 7th, March 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2016/02/26
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/13
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087735150004, created on 2016/08/30
filed on: 1st, September 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087735150005, created on 2016/08/30
filed on: 1st, September 2016
| mortgage
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) 2016/02/26 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/26.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/26.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/26.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/02/26
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/26 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/24. New Address: Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB. Previous address: Harcourt House Suite 1 19a Cavendish Square London W1G 0PN
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/13 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/05/01 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 087735150002 satisfaction in full.
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 087735150001 satisfaction in full.
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087735150003, created on 2015/02/13
filed on: 18th, February 2015
| mortgage
|
Free Download
(57 pages)
|
(AA) Full accounts for the period ending 2014/06/30
filed on: 26th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2014/11/13 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/06/30
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087735150002
filed on: 7th, January 2014
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, January 2014
| resolution
|
Free Download
(37 pages)
|
(MR01) Registration of charge 087735150001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(22 pages)
|
(CH01) On 2013/11/13 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/13 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|
(CH01) On 2013/11/13 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|