(CS01) Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Court Lodge Valley Road Fawkham Longfield DA3 8NA England to Court Lodge Valley Road Fawkham Longfield DA3 8NA on Wednesday 26th July 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 66 Prescot Street London E1 8NN to Court Lodge Valley Road Fawkham Longfield DA3 8NA on Wednesday 26th July 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th January 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th January 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 083798850001 satisfaction in full.
filed on: 5th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 083798850002 satisfaction in full.
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083798850001, created on Tuesday 26th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 083798850002, created on Tuesday 26th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th January 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 27th February 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(CH01) On Friday 16th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on Tuesday 27th January 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th January 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Friday 28th February 2014. Originally it was Friday 31st January 2014
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(44 pages)
|