(AD01) Change of registered address from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF England on Sun, 4th Feb 2024 to 32 Hollytree Avenue Swanley BR8 7BD
filed on: 4th, February 2024
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 26th Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, June 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 14th May 2020 - 200.00 GBP
filed on: 23rd, June 2020
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094150630005, created on Wed, 13th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Thu, 14th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 14th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 18th May 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094150630004, created on Mon, 26th Jun 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 094150630003, created on Mon, 26th Jun 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 094150630001, created on Mon, 26th Jun 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 094150630002, created on Mon, 26th Jun 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Eden House Business Centre the Industrial Estate, Enterprise Way Suite G1 Edenbridge Kent TN8 6HF England on Thu, 18th May 2017 to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on Wed, 10th May 2017 to Eden House Business Centre the Industrial Estate, Enterprise Way Suite G1 Edenbridge Kent TN8 6HF
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 29th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 300.00 GBP
capital
|
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jul 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|