AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE. Previous address: Stc House 7 Elmfield Road Bromley BR1 1LT England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Stc House 7 Elmfield Road Bromley BR1 1LT. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 5th Aug 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 2nd Nov 2021. New Address: Stc House 7 Elmfield Road Bromley BR1 1LT. Previous address: 1 Northgate Canterbury Kent CT1 1WL United Kingdom
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 18th Aug 2021 secretary's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Aug 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Dec 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 25th May 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 5th Mar 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109646440001, created on Tue, 6th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 109646440002, created on Tue, 6th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2017
| incorporation
|
Free Download
(45 pages)
|