(CS01) Confirmation statement with updates 2023/11/09
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 5th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/10/24
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/10/24
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/04/06
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/24
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/05/05
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/03
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/05/18.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/24
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087465060001, created on 2019/06/03
filed on: 4th, June 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/08
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/08
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/24
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/24
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH on 2016/11/03 to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/02/26
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/25.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/24
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN on 2015/09/23 to Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/24
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House 39 Windmill Street Picadilly London W1D 7LX United Kingdom on 2014/10/23 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 23rd, October 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(23 pages)
|