(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Mar 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 18th Mar 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Mar 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078264620003, created on Thu, 10th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078264620004, created on Thu, 10th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Dec 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 6th Nov 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG. Previous address: C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Feb 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 27th Nov 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Sep 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078264620002, created on Fri, 19th Dec 2014
filed on: 6th, January 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 15th Oct 2014 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Oct 2014. New Address: C/O Montague Management Ltd Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA. Previous address: Rear Office 1St Floor 43 - 45 High Road Bushey Heath Herts WD23 1EE
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078264620001, created on Tue, 12th Aug 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(28 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2013 to Wed, 30th Apr 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 6th Jan 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Jun 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 28th Nov 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Nov 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(23 pages)
|