(CS01) Confirmation statement with updates Friday 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 19th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 19th October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 25th September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 2nd June 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 20th March 2017
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 7th April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 1st June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 080917270002 satisfaction in full.
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080917270003, created on Wednesday 30th October 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 080917270002, created on Monday 17th June 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 080917270001 satisfaction in full.
filed on: 5th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Monday 20th March 2017
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Friday 22nd June 2018 secretary's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 20th June 2018 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080917270001, created on Thursday 8th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 63 Sturla Road Chatham Kent ME4 5QL on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th March 2017
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th March 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th March 2017
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 1st June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wednesday 12th June 2013 secretary's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On Tuesday 6th November 2012 - new secretary appointed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 9th July 2012 from 25 Queensgate Centre Grays RM17 5DF England
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(36 pages)
|