(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 13th, November 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 083085570006 in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083085570005 in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083085570001 in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083085570010, created on 19th July 2023
filed on: 20th, July 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083085570009, created on 19th July 2023
filed on: 20th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083085570008, created on 12th June 2023
filed on: 12th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083085570007, created on 17th March 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083085570006, created on 24th February 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083085570005, created on 24th February 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083085570004, created on 8th August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083085570003, created on 7th February 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083085570002, created on 29th October 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083085570001, created on 24th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 11th December 2017. New Address: 42 Lucilla Avenue Ashford Kent TN23 3PS. Previous address: 24 Park Wood Close Kingsnorth Ashford TN23 3NQ England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th November 2017. New Address: 24 Park Wood Close Kingsnorth Ashford TN23 3NQ. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th January 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Park Wood Close Kingsnorth Ashford Kent TN23 3NQ on 28th May 2014
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Park Wood Close Kingsnorth Ashford Kent TN23 3NQ on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th November 2013: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 24 Park Wood Close Kingsnorth Ashford Kent TN23 3NX on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2013 to 31st October 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 the Limes Kingsnorth Ashford Kent TN23 3NX United Kingdom on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 15th January 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|