(MR04) Satisfaction of charge 073625280002 in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 18th June 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th June 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 21st July 2020. New Address: 391/395 Erith Road Northumberland Heath Erith Kent DA8 3LT. Previous address: Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th October 2019. New Address: Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ. Previous address: 391 Erith Road Erith Kent DA8 3LT England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th July 2019. New Address: 391 Erith Road Erith Kent DA8 3LT. Previous address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th July 2019. New Address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ. Previous address: 19 North Street Ashford Kent TN24 8LF England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd March 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd March 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd March 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th June 2017
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073625280002, created on 29th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 8th June 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 7th June 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th May 2017. New Address: 19 North Street Ashford Kent TN24 8LF. Previous address: 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073625280001, created on 2nd February 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 100.00 GBP
filed on: 19th, September 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rear Yard Invicta Park Dartford Kent DA1 5BU United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st September 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 31st October 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2010
| incorporation
|
Free Download
(43 pages)
|