TM01 |
Director appointment termination date: 2023-03-31
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-09
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-07-21
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-21 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093416770002 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093416770001 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-11-09
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093416770002, created on 2017-11-30
filed on: 12th, December 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 093416770001, created on 2017-11-30
filed on: 12th, December 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2017-12-04
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-10-03
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 North Road Dartford Kent DA1 3LS United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-12-31 to 2016-05-31
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-04 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-25
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Watling Street Bexleyheath DA6 7QH England to 2 North Road Dartford Kent DA1 3LS on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-10-15 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 1.00 GBP
capital
|
|