AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 5th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 5th December 2022, company appointed a new person to the position of a secretary
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087817640008, created on 16th December 2021
filed on: 29th, December 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087817640007, created on 16th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087817640006, created on 16th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087817640005, created on 16th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 087817640003 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087817640004 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087817640004, created on 25th October 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 087817640002 in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 26th February 2017 to 31st March 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 26th February 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087817640003, created on 30th August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(49 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Morkerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 29th February 2016 to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 26th February 2016, company appointed a new person to the position of a secretary
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN on 24th February 2016 to Morkerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087817640001 in full
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087817640002, created on 13th February 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(57 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, January 2014
| resolution
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 087817640001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|