(AA) Accounts for a dormant company made up to 7th February 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 7th February 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110803160004, created on 5th September 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 110803160002 in full
filed on: 5th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110803160003, created on 3rd March 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110803160002, created on 26th February 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2018 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom on 5th May 2020 to Henwood House Henwood Ashford TN24 8DH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Henwood House Henwood Ashford TN24 8DH England on 5th May 2020 to Henwood House Henwood Ashford TN24 8DH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB United Kingdom on 3rd January 2020 to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 110803160001 in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th June 2018: 200.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110803160001, created on 1st June 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(99 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 23rd November 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|