AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th May 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th May 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069313330011, created on Fri, 31st Mar 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069313330010, created on Mon, 13th Mar 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069313330009, created on Wed, 1st Mar 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 069313330008, created on Fri, 20th Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Mar 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069313330006
filed on: 5th, November 2014
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069313330005
filed on: 5th, November 2014
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069313330007
filed on: 5th, November 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: Nexus House 2 Cray Road Sidcup Kent DA14 5DA.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 5000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Mar 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069313330005
filed on: 5th, March 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 069313330006
filed on: 5th, March 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 069313330007
filed on: 5th, March 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 069313330004
filed on: 2nd, August 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 14th Nov 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Nov 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: Norton House Fircroft Way Edenbridge Kent TN8 6EJ
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Nov 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, July 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 9th, July 2012
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 9th, July 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, June 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 20th Jun 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2010 from Wed, 30th Jun 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jun 2010
filed on: 23rd, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jun 2010 director's details were changed
filed on: 23rd, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2010 director's details were changed
filed on: 23rd, October 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th May 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(13 pages)
|