AP01 |
On Thu, 7th Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Dec 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Jul 2023
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jul 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom on Wed, 22nd Mar 2023 to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2nd Floor 21-22 Great Castle Street London W1G 0HZ on Mon, 6th Feb 2023 to Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 27th Feb 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072157600006, created on Thu, 22nd Oct 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th Feb 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072157600004, created on Thu, 7th May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 072157600005, created on Thu, 7th May 2020
filed on: 13th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH on Tue, 10th Mar 2020 to 2nd Floor 21-22 Great Castle Street London W1G 0HZ
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Feb 2019
filed on: 21st, February 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 16th Jan 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072157600003, created on Thu, 29th Jun 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 072157600002, created on Thu, 29th Jun 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072157600001, created on Thu, 29th Jun 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 29th Feb 2016 from Wed, 30th Sep 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kings Lodge Sevenoaks Kent TN15 6AR on Mon, 21st Dec 2015 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 21st, December 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Sun, 6th Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 30th Sep 2014 from Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Dec 2010
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th May 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Fri, 31st Dec 2010
filed on: 5th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(20 pages)
|