(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/09/12
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086869910005, created on 2022/12/08
filed on: 12th, December 2022
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 086869910003 satisfaction in full.
filed on: 15th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086869910001 satisfaction in full.
filed on: 15th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/12
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/12
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/12
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/12
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/06/22
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/22 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/22
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/12
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 Palace Avenue Maidstone Kent ME15 6NF on 2017/12/07 to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent Me17 Ijh
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/12
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, January 2017
| resolution
|
Free Download
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/09/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 086869910002 satisfaction in full.
filed on: 24th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086869910004, created on 2016/03/22
filed on: 24th, March 2016
| mortgage
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/12
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086869910003, created on 2015/07/03
filed on: 7th, July 2015
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/09/19 director's details were changed
filed on: 28th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/12
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/23 from C/O Care of: Paragon Partners Churchill House 137-139, Brent Street London NW4 4DJ England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 086869910001
filed on: 17th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086869910002
filed on: 17th, May 2014
| mortgage
|
Free Download
(28 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/20
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086869910001
filed on: 25th, November 2013
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(36 pages)
|