(CS01) Confirmation statement with no updates 12th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094862740007, created on 15th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094862740008, created on 15th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094862740009, created on 15th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 094862740002 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094862740001 in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094862740003, created on 4th April 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094862740006, created on 4th April 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094862740004, created on 4th April 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094862740005, created on 4th April 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 31st August 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094862740002, created on 31st March 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 3rd April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd April 2016 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094862740001, created on 31st March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 12th March 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th December 2015. New Address: Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 5th November 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(8 pages)
|