CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 26th September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083763860001, created on Friday 8th November 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 27th August 2017 director's details were changed
filed on: 27th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 26th January 2017.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Cecil Square Margate Kent CT9 1BD. Change occurred on Thursday 4th February 2016. Company's previous address: C/O Belvedere Properties (Canterbury) Ltd International House Holborn Viaduct London EC1A 2BN.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th April 2014 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from International House Bow Road London E3 2SJ
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 9th February 2014
capital
|
|
AD01 |
Change of registered office on Sunday 9th February 2014 from 57 William Street Herne Bay CT6 5NR United Kingdom
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2013
| incorporation
|
Free Download
(49 pages)
|