(CS01) Confirmation statement with updates Sun, 24th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bemin House Cox Lane Chessington Surrey KT9 1SG on Wed, 9th Jun 2021 to Ambe House Commerce Way Edenbridge Kent TN8 6ED
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086288990005, created on Tue, 1st Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086288990007, created on Tue, 1st Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086288990006, created on Tue, 1st Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC02) Notification of a person with significant control Tue, 13th Aug 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Aug 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 28th Jul 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 300.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 30th Jun 2014: 300.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086288990001
filed on: 15th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 086288990002
filed on: 15th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 086288990004
filed on: 15th, April 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086288990003
filed on: 15th, April 2014
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|