AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098387810009, created on Fri, 21st Jul 2023
filed on: 21st, July 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098387810008, created on Fri, 14th Jul 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098387810007, created on Fri, 14th Jul 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098387810006, created on Thu, 22nd Dec 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 098387810005, created on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098387810003, created on Thu, 16th Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 098387810004, created on Thu, 16th Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Feb 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Southview Close Swanley BR8 8BP England on Mon, 6th Jul 2020 to 8 Cardinal Walk Kings Hill West Malling ME19 4DD
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 14th Mar 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Mar 2020 director's details were changed
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098387810002, created on Thu, 28th Jun 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 098387810001, created on Thu, 28th Jun 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Ludgate Hill Second Floor London EC4M 7JN United Kingdom on Tue, 7th Feb 2017 to 1a Southview Close Swanley BR8 8BP
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|