CS01 |
Confirmation statement with updates Saturday 30th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 067950950004, created on Wednesday 21st September 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG at an unknown date
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit 1 Aspen Way Fiveways Business Centre Feltham Middlesex TW13 7AQ to Arena Business Centre, Building B Watchmoor Park Riverside Way Camberley GU15 3YL on Thursday 2nd April 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 30th June 2019 to Tuesday 31st December 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 6th January 2019 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA England to Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ at an unknown date
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 21st August 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O C/O Cruse & Burke 73 Park Lane Croydon Surrey CR0 1JG United Kingdom to C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA at an unknown date
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 24th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 23, Trade City, Brooklands, Avro Way Weybridge Surrey KT13 0YF to Unit 1 Aspen Way Fiveways Business Centre Feltham Middlesex TW13 7AQ on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
MR04 |
Charge 067950950002 satisfaction in full.
filed on: 20th, August 2014
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 067950950002
filed on: 24th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067950950003, created on Monday 14th July 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067950950002
filed on: 7th, March 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 16th February 2010 from Unit 23 Trade City Brooklands Avro Way Weybridge Surrey KT13 0XG
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th January 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th February 2010.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 30/06/2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|