(TM01) Director's appointment was terminated on July 10, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on January 9, 2022. Company's previous address: C/O Leonard Curtis 5th Floor, Grove House 248a Marylebone Road London NW1 6BB United Kingdom.
filed on: 9th, January 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Leonard Curtis 5th Floor, Grove House 248a Marylebone Road London NW1 6BB. Change occurred on December 2, 2021. Company's previous address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074743430003, created on September 1, 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074743430002, created on May 13, 2020
filed on: 16th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074743430001, created on January 20, 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 30, 2019: 102500.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2019: 100000.00 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control December 4, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT. Change occurred on December 4, 2017. Company's previous address: 61 London Road Maidstone Kent ME16 8TX United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 London Road Maidstone Kent ME16 8TX. Change occurred on June 23, 2017. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 171-173 Gray's Inn Road London WC1X 8UE. Change occurred on January 31, 2017. Company's previous address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 13, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Change occurred on January 22, 2015. Company's previous address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2015: 50000.00 GBP
capital
|
|
(SH01) Capital declared on December 31, 2012: 50000.00 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(20 pages)
|