(MR04) Charge 069927390001 satisfaction in full.
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th August 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 19th August 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 17th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 5th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 4th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 17th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 17th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 675.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(MR01) Registration of charge 069927390001, created on Monday 9th March 2015
filed on: 10th, March 2015
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 17th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 675.00 GBP is the capital in company's statement on Wednesday 21st August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 17th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 22nd June 2012 from 593 Anlaby Road Hull East Yorkshire HU3 6ST United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(SH01) 675.00 GBP is the capital in company's statement on Saturday 16th January 2010
filed on: 27th, February 2012
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Thursday 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st March 2010
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th August 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 17th August 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 31st August 2010.
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2009.
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 25th November 2009 from 188 Brampton Road Bexleyheath DA7 4SY
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(18 pages)
|