(AP01) New director was appointed on 1st February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072697270013, created on 28th April 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 072697270012, created on 30th November 2022
filed on: 8th, December 2022
| mortgage
|
Free Download
(46 pages)
|
(MR04) Satisfaction of charge 072697270010 in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072697270009 in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st August 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072697270011, created on 3rd March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(44 pages)
|
(MR04) Satisfaction of charge 072697270005 in full
filed on: 2nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072697270010, created on 7th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 072697270006 in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072697270008 in full
filed on: 31st, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072697270009, created on 23rd September 2020
filed on: 28th, September 2020
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 072697270007 in full
filed on: 28th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 072697270004 in full
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072697270008, created on 20th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072697270007, created on 15th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(17 pages)
|
(AD01) Address change date: 6th August 2018. New Address: 12 Cliff Street Ramsgate Kent CT11 9HS. Previous address: Unit 7, Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072697270005, created on 22nd June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 072697270006, created on 22nd June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 072697270002 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072697270004, created on 31st January 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072697270003 in full
filed on: 19th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072697270003, created on 7th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 072697270002, created on 7th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th July 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2015. New Address: Unit 7, Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ. Previous address: 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st June 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2012 to 31st August 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th February 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st June 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2011: 100.00 GBP
filed on: 10th, June 2011
| capital
|
Free Download
(4 pages)
|
(TM02) 19th July 2010 - the day secretary's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 19th July 2010 - the day director's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simburg LIMITEDcertificate issued on 01/07/10
filed on: 1st, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, July 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 29th June 2010
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(48 pages)
|