(AD01) New registered office address 25 Farringdon Street London EC4A 4AB. Change occurred on Wednesday 31st March 2021. Company's previous address: 1 Bell Parade Glebe Way West Wickham Kent BR4 0RH.
filed on: 31st, March 2021
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076314600032, created on Friday 26th February 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600031, created on Tuesday 2nd February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600030, created on Tuesday 2nd February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600029, created on Monday 11th January 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600025, created on Monday 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600027, created on Monday 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600026, created on Monday 11th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600028, created on Friday 8th January 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076314600023, created on Friday 27th November 2020
filed on: 28th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600024, created on Wednesday 25th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600022, created on Wednesday 25th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600021, created on Wednesday 25th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600020, created on Friday 2nd October 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600019, created on Wednesday 19th August 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 076314600005 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600001 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600004 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600003 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600007 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600009 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600008 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076314600006 satisfaction in full.
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076314600018, created on Friday 27th September 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076314600017, created on Monday 9th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076314600016, created on Saturday 25th May 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600014, created on Monday 29th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600015, created on Monday 29th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600013, created on Friday 16th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076314600012, created on Thursday 28th June 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076314600011, created on Wednesday 28th February 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 27th September 2017
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076314600010, created on Monday 15th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Tuesday 7th March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076314600009, created on Monday 23rd January 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076314600008, created on Friday 14th October 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600007, created on Friday 14th October 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600006, created on Friday 14th October 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600005, created on Friday 14th October 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 076314600004, created on Wednesday 27th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600003, created on Wednesday 27th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600002, created on Wednesday 27th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 076314600001, created on Wednesday 27th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 29th May 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(CH01) On Monday 28th October 2013 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 4th January 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 26th March 2014 from 8 Blandfield Road London England SW12 8BG England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 2nd November 2013.
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 2nd November 2013.
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 2nd November 2013.
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 2nd, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Thursday 31st May 2012.
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2011
| incorporation
|
Free Download
(20 pages)
|