CS01 |
Confirmation statement with no updates 2023-09-23
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-23
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH. Change occurred on 2022-06-10. Company's previous address: 1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-01
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082404700002 in full
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 the Grange High Street Westerham Kent TN16 1AH. Change occurred on 2020-06-24. Company's previous address: C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082404700002, created on 2019-08-15
filed on: 28th, August 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082404700001, created on 2018-02-16
filed on: 16th, February 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH. Change occurred on 2015-11-17. Company's previous address: Downs & Co 21-25 North Street Bromley Kent BR1 1SD.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-22
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-24: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-11-17
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-22
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-26: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-22
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(7 pages)
|