CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 086588190001 satisfaction in full.
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086588190003, created on Friday 6th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th February 2022.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th February 2022.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Windsong Pear Tree Lane Shorne Gravesend DA12 3JS England to Brt Properties 2 Vale Road Northfleet Gravesend Kent DA11 9RE on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086588190001, created on Monday 9th September 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086588190002, created on Tuesday 10th September 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, September 2019
| resolution
|
Free Download
(27 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 74 College Road Maidstone Kent ME15 6SL to Windsong Pear Tree Lane Shorne Gravesend DA12 3JS on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 10th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, December 2013
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 10th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th August 2013
filed on: 10th, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2013
| incorporation
|
|