(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082011590009, created on Thu, 19th Oct 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082011590010, created on Thu, 19th Oct 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082011590008, created on Thu, 23rd Jun 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 21st Apr 2022 secretary's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 21st Apr 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18-20 Adiva Accountants Ltd 18-20 East Street Bromley BR1 1QU United Kingdom on Fri, 6th Nov 2020 to 18-20 East Street Bromley BR1 1QU
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN England on Fri, 6th Nov 2020 to 18-20 East Street Bromley BR1 1QU
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082011590006, created on Fri, 7th Dec 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082011590007, created on Fri, 7th Dec 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082011590004, created on Fri, 3rd Nov 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082011590005, created on Fri, 3rd Nov 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082011590003, created on Fri, 3rd Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082011590002, created on Fri, 3rd Mar 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Sat, 21st Jan 2017 new director was appointed.
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082011590001, created on Fri, 16th Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
|
(AD01) Change of registered address from 24 Clarence Road Bromley BR1 2DH England on Tue, 6th Dec 2016 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 20 Clive Court 36 Southend Road Beckenham BR3 5AE on Tue, 13th Sep 2016 to 24 Clarence Road Bromley BR1 2DH
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 24 Clarence Road Bromley BR1 2DH England on Tue, 13th Sep 2016 to 24 Clarence Road Bromley BR1 2DH
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Frederick Place London SE18 7BJ on Mon, 24th Aug 2015 to 20 20 Clive Court 36 Southend Road Beckenham BR3 5AE
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 22nd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(8 pages)
|