(MR04) Satisfaction of charge 103126820001 in full
filed on: 14th, September 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 5th, July 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th August 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 103126820001, created on 25th April 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 18th, August 2020
| 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)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 8th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England on 25th October 2016 to 298 Goresbrook Road Dagenham Essex RM9 6XX
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
|