(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 063195910010 satisfaction in full.
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 063195910004 satisfaction in full.
filed on: 9th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 063195910004
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/11. New Address: 21 West Street Gravesend DA11 0BF. Previous address: C/O Nijjer & Co Accountants 45 Station Road Longfield Kent DA3 7QD
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 063195910010, created on 2019/07/15
filed on: 15th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 063195910006 satisfaction in full.
filed on: 29th, August 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063195910009, created on 2017/02/03
filed on: 14th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063195910008, created on 2016/12/09
filed on: 16th, December 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 063195910007, created on 2016/11/03
filed on: 24th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063195910006, created on 2016/11/03
filed on: 24th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063195910005, created on 2016/05/16
filed on: 17th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063195910004, created on 2016/04/11
filed on: 13th, April 2016
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/20 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/07/20 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/20 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/20 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(TM01) 2012/03/21 - the day director's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/23.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/17 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/15 from Greenway Business Park Winslow Road Great Horwood Buckinghamshire MK17 0NY
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/20 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) 2011/04/27 - the day director's appointment was terminated
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/04/27.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/04/27 - the day secretary's appointment was terminated
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 29th, September 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/20 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/12 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/10/16 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/07 from: 113 wrotham road gravesend kent DA11 0QP
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/08/04 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/04 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/04 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/04 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/30 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/30 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/30 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/30 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2007
| incorporation
|
Free Download
(6 pages)
|