MR01 |
Registration of charge 090430410002, created on Fri, 15th Dec 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 19th Dec 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: Works Depot Castle Way Leybourne West Malling Kent ME19 5HW. Previous address: 57 North Cray Road Sidcup DA14 5EU England
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 12th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jun 2020
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 15th Jun 2020. New Address: 57 North Cray Road Sidcup DA14 5EU. Previous address: 925 Finchley Road London NW11 7PE
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090430410001, created on Tue, 28th Mar 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 15th May 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on Fri, 16th May 2014: 100.00 GBP
capital
|
|