CS01 |
Confirmation statement with updates 3rd December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd November 2022. New Address: Ballantrae Chelsfield Lane Orpington BR6 7RS. Previous address: By France Leas Green Chislehurst Kent BR7 6HD United Kingdom
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 22nd February 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd December 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th January 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, May 2017
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099027520003, created on 1st August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 099027520002, created on 1st August 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 099027520001, created on 1st August 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 6.00 GBP
capital
|
|