(CS01) Confirmation statement with no updates 2023/12/14
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/12/14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2022/05/13
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/05/13
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/13.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/05/13
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF England on 2022/05/16 to Safeship House Unit a Cullet Drive Queenborough Kent ME11 5JS
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/13
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/15
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/12/14
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/12/14
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078829310003, created on 2018/05/03
filed on: 9th, May 2018
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078829310002 satisfaction in full.
filed on: 27th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/28.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/28
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/28.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/07
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/14
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/11
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2015/12/31
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 2016/06/15 to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/14
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
(MR01) Registration of charge 078829310002, created on 2015/06/30
filed on: 10th, July 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 2014/12/31
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2015/05/29
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/14
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2013/12/31
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2014/07/01 from Hadlow House 9 High Street Green Street Green Orpington, Kent England BR6 6BG
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/14
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
(AA) Small company accounts made up to 2012/12/31
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/14
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/01/23.
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/23.
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On 2012/01/17, company appointed a new person to the position of a secretary
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(26 pages)
|