CH01 |
On Wednesday 6th December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Treetops Bower Lane Eynsford Dartford DA4 0HN. Change occurred on Wednesday 6th December 2023. Company's previous address: The Bungalow, Park House Farm Bower Lane Eynsford Kent DA4 0HN United Kingdom.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Bungalow, Park House Farm Bower Lane Eynsford Kent DA4 0HN. Change occurred on Wednesday 5th July 2023. Company's previous address: 42 Manor Road Manor Road Beckenham Kent BR3 5LE England.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 10th December 2021 secretary's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Manor Road Manor Road Beckenham Kent BR3 5LE. Change occurred on Friday 10th December 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124559930002, created on Friday 26th November 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 124559930001, created on Friday 26th November 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 7th May 2021) of a secretary
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 7th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 2nd May 2021
filed on: 3rd, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 20th March 2020
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 2nd May 2021) of a secretary
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th March 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th March 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 20th March 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th March 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2020
| incorporation
|
Free Download
(13 pages)
|