(AD01) Address change date: Mon, 13th Mar 2023. New Address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE. Previous address: Unit E3. Knights Park, Knight Road, Strood, Kent, Knight Road Rochester ME2 2LS England
filed on: 13th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 27th Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 27th Apr 2021 - the day secretary's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 27th Apr 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Apr 2021. New Address: Unit E3. Knights Park, Knight Road, Strood, Kent, Knight Road Rochester ME2 2LS. Previous address: 52 Blythe Road Maidstone Kent ME15 7TS
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 058375520004, created on Tue, 27th Apr 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 5th Jun 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 5th Jun 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 9th, February 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Jun 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 5th Jun 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 24th Jul 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 18th Aug 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Aug 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Aug 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 8th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On Wed, 12th Jul 2006 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 12th Jul 2006 New secretary appointed
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 12th Jul 2006 New secretary appointed
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 12th Jul 2006 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/06 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/06 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 12th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(15 pages)
|