AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090244800005, created on Tue, 1st Feb 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 090244800004, created on Tue, 1st Feb 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090244800003, created on Fri, 30th Apr 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Longview Berwick Lane Lympne Hythe Kent CT21 4JX England on Tue, 9th Jun 2020 to 67 Westow Street Westow Street London SE19 3RW
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090244800002, created on Mon, 9th Mar 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 090244800001, created on Mon, 9th Mar 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Henwood House Henwood Ashford Kent TN24 8DH on Wed, 22nd Mar 2017 to Longview Berwick Lane Lympne Hythe Kent CT21 4JX
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 6th May 2014: 100.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(8 pages)
|