(TM01) 29th September 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st February 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090626480003, created on 25th January 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(95 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 090626480002, created on 14th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(93 pages)
|
(MR04) Satisfaction of charge 090626480001 in full
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd December 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090626480001, created on 31st October 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(54 pages)
|
(PSC05) Change to a person with significant control 23rd September 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 31st July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2018. New Address: 1 Myrtle Road Warley Brentwood CM14 5EG. Previous address: Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 31st July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th June 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(8 pages)
|