(MR01) Registration of charge 087743720015, created on Mon, 11th Mar 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720014, created on Mon, 11th Mar 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, February 2024
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, February 2024
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087743720013, created on Wed, 23rd Nov 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 23rd Nov 2021. New Address: 2 C/O Africa Ppp Advisory Services Victoria Street St. Albans AL1 3TF. Previous address: 2 Meyers Close Slough Slough Berkshire SL3 7DS
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Nov 2021. New Address: 2 C/O Africa Ppp Advisory Services 2 Fountains Court St Albans Hertfordshire AL1 3TF. Previous address: 2 C/O Africa Ppp Advisory Services Victoria Street St. Albans AL1 3TF England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Aug 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 19th Aug 2019. New Address: 2 Meyers Close Slough Slough Berkshire SL3 7DS. Previous address: 8 Jepson Drive Stone Dartford Kent DA2 6FR England
filed on: 19th, August 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Aug 2019. New Address: 8 Jepson Drive Stone Dartford Kent DA2 6FR. Previous address: Adams & Moore House Instone Road Dartford DA1 2AG
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087743720012, created on Thu, 4th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720011, created on Thu, 28th Feb 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087743720010, created on Fri, 15th Feb 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087743720009, created on Fri, 8th Feb 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720008, created on Fri, 26th Oct 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720007, created on Wed, 10th Oct 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(TM02) Fri, 7th Sep 2018 - the day secretary's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087743720006, created on Thu, 12th Apr 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 087743720005, created on Thu, 12th Apr 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720003, created on Fri, 20th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087743720004, created on Fri, 20th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087743720002, created on Fri, 20th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 7th Jan 2015. New Address: Adams & Moore House Instone Road Dartford DA1 2AG. Previous address: 73 Lowfield Street Dartford DA1 1HP England
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Nov 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087743720001
filed on: 15th, March 2014
| mortgage
|
Free Download
(31 pages)
|
(AP03) New secretary appointment on Mon, 24th Feb 2014
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|