AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 17, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090491160003, created on January 25, 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 090491160004, created on January 25, 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 3, 2019 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2019
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 69 Gatwick Road Crawley West Sussex RH10 9rd on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 090491160002, created on March 13, 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090491160001, created on January 13, 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(31 pages)
|