(MR01) Registration of charge 091047590024, created on 2023-08-17
filed on: 17th, August 2023
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 091047590020 in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590023, created on 2023-05-26
filed on: 2nd, June 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091047590022, created on 2023-05-24
filed on: 24th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091047590015 in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590021, created on 2023-03-31
filed on: 31st, March 2023
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590020, created on 2023-01-13
filed on: 17th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091047590016 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590018, created on 2023-01-12
filed on: 13th, January 2023
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590019, created on 2023-01-12
filed on: 13th, January 2023
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 091047590014 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091047590017, created on 2022-09-07
filed on: 7th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 091047590004 in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091047590007 in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091047590010 in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091047590006 in full
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590014, created on 2022-08-05
filed on: 8th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091047590015, created on 2022-08-05
filed on: 8th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091047590016, created on 2022-08-05
filed on: 8th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091047590013, created on 2022-05-17
filed on: 17th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590012, created on 2022-05-10
filed on: 16th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590010, created on 2022-05-09
filed on: 10th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590011, created on 2022-05-10
filed on: 10th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 091047590009, created on 2022-03-18
filed on: 22nd, March 2022
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 091047590008 in full
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590008, created on 2021-09-27
filed on: 28th, September 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 091047590007, created on 2021-09-06
filed on: 20th, September 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 091047590005 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590006, created on 2021-07-13
filed on: 15th, July 2021
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 091047590003 in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 6th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 6th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG England to 66 Sturry Hill Sturry Canterbury Kent CT2 0NH on 2021-06-06
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091047590005, created on 2021-05-26
filed on: 28th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 091047590004, created on 2021-01-29
filed on: 3rd, February 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 091047590003, created on 2020-09-25
filed on: 2nd, October 2020
| mortgage
|
Free Download
(37 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091047590001 in full
filed on: 8th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-10
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091047590002, created on 2019-10-03
filed on: 7th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091047590001, created on 2018-12-03
filed on: 11th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
|
(CH01) On 2018-07-17 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Allandale Road Tunbridge Wells TN2 3TZ England to Longwinds Hollywood Lane West Kingsdown Sevenoaks TN15 6JG on 2018-07-22
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-01
filed on: 22nd, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-11-13 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Sydney Road Sidcup Kent DA14 6RB England to 47 Allandale Road Tunbridge Wells TN2 3TZ on 2017-07-25
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-26: 2.00 GBP
capital
|
|
(CH01) On 2016-01-01 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-02-11 director's details were changed
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rivercourt Halt Robin Road Belvedere DA17 6DN to 2 Sydney Road Sidcup Kent DA14 6RB on 2016-03-26
filed on: 26th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-11 director's details were changed
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-04: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-06-26: 2.00 GBP
capital
|
|