AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 4385 08799107: Companies House Default Address Cardiff CF14 8LH on 6th July 2023 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Richdore Road Waltham Canterbury Kent CT4 5SJ England on 30th June 2020 to 9 Perseverance Works Kingsland Road London E2 8DD
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Perseverance Works Kingsland Road London E2 8DD England on 30th June 2020 to 9 Perseverance Works Kingsland Road London E2 8DD
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Richdore Road Waltham Canterbury Kent CT4 5SJ England on 19th June 2020 to 21 Richdore Road Waltham Canterbury Kent CT4 5SJ
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Monomark House Monomark House 27 Old Gloucester Street London London WC1N 3AX England on 19th June 2020 to 21 Richdore Road Waltham Canterbury Kent CT4 5SJ
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087991070001, created on 1st August 2019
filed on: 12th, August 2019
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 8th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th June 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on 29th November 2018 to Monomark House Monomark House 27 Old Gloucester Street London London WC1N 3AX
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street 27 Old Gloucester Street London London WC1N 3AX England on 15th November 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Highland Close Folkestone Kent CT20 3SA on 15th November 2018 to 27 Old Gloucester Street 27 Old Gloucester Street London London WC1N 3AX
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th July 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 60000.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 1 Belmont House 120 Sandgate High Street Sandgate Folkestone Kent CT20 3BZ on 15th June 2015 to 7 Highland Close Folkestone Kent CT20 3SA
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th December 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Cauldham Lane Capel Le Ferne Folkestone Kent United Kingdom on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|