CS01 |
Confirmation statement with no updates Monday 26th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Commercial House 2/2a Newman Road Bromley BR1 1RJ. Change occurred on Monday 13th November 2023. Company's previous address: Fairlight Lodge Farrington Place Chislehurst Kent BR7 6BE.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th August 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 26th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084210280004, created on Friday 20th October 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 084210280002 satisfaction in full.
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 084210280001 satisfaction in full.
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084210280003, created on Wednesday 14th June 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 21st May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 21st May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, August 2015
| resolution
|
Free Download
(41 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
CH03 |
On Friday 20th February 2015 secretary's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th March 2014 from Fairlight Lodge Farrington Place Chislehurst Kent BR7 6LH United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 28th February 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084210280002
filed on: 26th, February 2014
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 28th February 2014
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084210280001
filed on: 30th, August 2013
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 28th February 2013) of a secretary
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th February 2013
filed on: 28th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2013
| incorporation
|
Free Download
(8 pages)
|