AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 059686480006 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 2017-10-20 secretary's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 18th, July 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 18 Mitchell Road West Malling Kent ME19 4RF to Suite 5 10 Churchill Square West Malling ME19 4YU on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-10-16 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 059686480005 in full
filed on: 15th, September 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 12th, June 2015
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 059686480006, created on 2015-03-31
filed on: 2nd, April 2015
| mortgage
|
Free Download
(53 pages)
|
CH03 |
On 2014-10-15 secretary's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-16 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Glebe Cottage Hartley Longfield Kent DA3 7DT to 18 Mitchell Road West Malling Kent ME19 4RF on 2014-11-10
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Glebe Cottage Hartley Longfield Kent DA3 7DT on 2014-11-03
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059686480005, created on 2014-10-27
filed on: 30th, October 2014
| mortgage
|
Free Download
(53 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 18th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 059686480004 in full
filed on: 7th, January 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-16 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 059686480004
filed on: 15th, June 2013
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-16 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-10-16 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 22nd, February 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010-10-15 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-16 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Glebe Cottage Hartley Longfield Kent DA3 7DT on 2011-01-12
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-10-15 secretary's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 237 Westcombe Hill Blackheath SE3 7DW on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-16 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-30 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-30 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 2009-09-01 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-12-16
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, October 2008
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2007-11-23
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-11-23
filed on: 23rd, November 2007
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, May 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2007-02-05 Director resigned
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-05 Director resigned
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006-10-20. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-10-20. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2006-10-17 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-17 Secretary resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(17 pages)
|