AA |
Dormant company accounts made up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 5, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 5, 2022 - new secretary appointed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 5, 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087817580007, created on December 16, 2021
filed on: 29th, December 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087817580006, created on December 16, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087817580005, created on December 16, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 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 Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087817580004, created on October 25, 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 26, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to February 26, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087817580003, created on August 30, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(50 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Markerstudy House 45 Westerham Road Sevenoaks Kent TN13 2QB to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on February 29, 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AP03 |
On February 26, 2016 - new secretary appointed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to Markerstudy House 45 Westerham Road Sevenoaks Kent TN13 2QB on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087817580002, created on February 13, 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(57 pages)
|
AA |
Accounts made up to June 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from November 30, 2014 to June 30, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, January 2014
| resolution
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 087817580001, created on December 20, 2013
filed on: 23rd, December 2013
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|