(CS01) Confirmation statement with no updates July 2, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on April 8, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
(PSC03) Notification of a person with significant control May 1, 2017
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2017
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kestrel House Knightrider Court Maidstone Kent ME15 6LU to Park House Park Farm Bradbourne Lane Ditton Kent ME20 6SN on January 3, 2020
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085938800004, created on August 6, 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 2, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 17, 2017
filed on: 17th, February 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2016: 5.00 GBP
filed on: 12th, January 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On November 8, 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085938800003, created on November 15, 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 30, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085938800002
filed on: 14th, August 2013
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085938800001
filed on: 1st, August 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on July 2, 2013: 4 GBP
capital
|
|