(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Dec 2022 to Thu, 30th Jun 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2022 to Fri, 31st Dec 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078617390006, created on Thu, 6th Jan 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 078617390008, created on Thu, 6th Jan 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078617390005, created on Thu, 6th Jan 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078617390007, created on Thu, 6th Jan 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078617390004, created on Fri, 16th Oct 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2019 to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 18th May 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Mar 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078617390003, created on Mon, 3rd Jun 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 078617390002, created on Fri, 31st May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 078617390001, created on Fri, 31st May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Thu, 29th Nov 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th Apr 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, March 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 27th Jun 2016. New Address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA. Previous address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Jun 2016. New Address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA. Previous address: 21 East Street Bromley Kent BR1 1QE
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st May 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|