AA |
Total exemption full accounts record for the accounting period up to Monday 29th May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2023
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Charge 113710060004 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113710060003 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113710060005, created on Thursday 2nd March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 113710060006, created on Thursday 2nd March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Tuesday 15th November 2022 - new secretary appointed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th September 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th September 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd February 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th May 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 2nd February 2022.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th May 2021 to Saturday 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 113710060001 satisfaction in full.
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113710060002 satisfaction in full.
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113710060003, created on Friday 19th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 113710060004, created on Friday 19th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on Friday 19th October 2018
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113710060001, created on Wednesday 22nd August 2018
filed on: 8th, September 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 113710060002, created on Wednesday 22nd August 2018
filed on: 8th, September 2018
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th May 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|