(CS01) Confirmation statement with no updates 2024-02-04
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-05
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094896310001 in full
filed on: 27th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit a, Farriers Courtyard, Spelmonden Farm Spelmonden Road Goudhurst Cranbrook TN17 1HE on 2020-02-21
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-18
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-18
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-03-13
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 140 Blundell Road Luton LU3 1SP England to Kemp House 160 City Road London EC1V 2NX on 2018-04-26
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-13
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to 140 Blundell Road Luton LU3 1SP on 2017-12-12
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-03-13 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-13 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-03-13 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094896310001, created on 2015-09-02
filed on: 3rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
(CERTNM) Company name changed bill prep and bim measure LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 2015-03-13
filed on: 23rd, April 2015
| officers
|
Free Download
|
(SH01) Statement of Capital on 2015-03-13: 100.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-03-13
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bill prep & bim measure LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-03-13: 1.00 GBP
capital
|
|