(TM01) 30th January 2024 - the day director's appointment was terminated
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 19th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 18th July 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079156170002 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079156170002, created on 11th February 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 079156170001 in full
filed on: 5th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079156170001, created on 10th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to 19th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th January 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 37 Barleymow Close Chatham Kent ME5 8JZ United Kingdom on 11th October 2012
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 6th February 2012
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2012
| incorporation
|
|