(MR01) Registration of charge 116401100004, created on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 116401100005, created on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 12th Jul 2023. New Address: 77 Lamplighters Close Hempstead Gillingham ME7 3DX. Previous address: 32 Station Road Rainham Gillingham ME8 7PH England
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Jul 2023. New Address: 32 Station Road Rainham Gillingham ME8 7PH. Previous address: The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116401100003, created on Fri, 28th Oct 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116401100002, created on Fri, 20th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 116401100001, created on Fri, 13th Dec 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Oct 2019. New Address: The Carriage House Mill Street Maidstone Kent ME15 6YE. Previous address: Bank Chambers Canterbury Road, Lyminge Kent, Nr Folkestone CT18 8HU England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Oct 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Oct 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 24th Oct 2018: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|