AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1C Almond House Betteshanger Road Betteshanger Deal CT14 0EN. Change occurred on Thursday 21st November 2019. Company's previous address: Unit 1C Almond House Broad Lane Betteshanger Deal CT14 0LX England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087301970013, created on Wednesday 30th October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Charge 087301970006 satisfaction in full.
filed on: 26th, September 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 29th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 087301970010 satisfaction in full.
filed on: 15th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 087301970011 satisfaction in full.
filed on: 29th, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087301970012, created on Friday 7th April 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Charge 087301970007 satisfaction in full.
filed on: 15th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087301970011, created on Friday 20th January 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087301970010, created on Thursday 1st December 2016
filed on: 3rd, December 2016
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 087301970008 satisfaction in full.
filed on: 3rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1C Almond House Broad Lane Betteshanger Deal CT14 0LX. Change occurred on Tuesday 18th October 2016. Company's previous address: 2 North Barrack Road Walmer Deal Kent CT14 7DS.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087301970008, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087301970007, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087301970006, created on Friday 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
|
MR04 |
Charge 087301970003 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087301970005 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087301970004 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087301970005, created on Tuesday 17th February 2015
filed on: 25th, February 2015
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 087301970001 satisfaction in full.
filed on: 18th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087301970004, created on Monday 6th October 2014
filed on: 24th, October 2014
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 087301970002 satisfaction in full.
filed on: 9th, October 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087301970003
filed on: 3rd, February 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087301970002
filed on: 18th, January 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087301970001
filed on: 3rd, January 2014
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2013
| incorporation
|
|