(CS01) Confirmation statement with no updates 2023-10-01
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085386530004, created on 2023-06-30
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 3rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-01
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085386530003, created on 2021-10-01
filed on: 15th, October 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-10-01
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Bosville Avenue Sevenoaks TN13 3JE England to 3 Belgrave Terrace Laddingford Maidstone ME18 6BP on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-09-30
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085386530001 in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2021-01-22
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-14
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-03-21
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-14
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-07-12
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Oakdene Road Sevenoaks Kent TN13 3HJ England to 6 Bosville Avenue Sevenoaks TN13 3JE on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085386530002, created on 2017-02-01
filed on: 2nd, February 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-05-03
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-04-29 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 the Grove Biggin Hill Westerham Kent TN16 3TD to 43 Oakdene Road Sevenoaks Kent TN13 3HJ on 2016-03-11
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-11 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085386530001
filed on: 1st, July 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-11 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-17: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Legatt Road London SE9 6AB on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Cambridge Gardens Hastings TN34 1EH England on 2013-09-11
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(37 pages)
|