TM01 |
Director's appointment was terminated on 2022-10-28
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109875700002 in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kroll the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2022-09-27. Company's previous address: Suite 119 2-4 Heath Place Bognor Regis PO22 9SL England.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 109875700002
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-23
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 6th, November 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Suite 119 2-4 Heath Place Bognor Regis PO22 9SL. Change occurred on 2020-10-05. Company's previous address: C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL United Kingdom.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109875700002, created on 2020-02-27
filed on: 3rd, March 2020
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On 2019-10-16 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL. Change occurred on 2018-11-01. Company's previous address: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-08-06
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-06
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-01-18
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-01-10) of a secretary
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-15
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-15
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-06
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-04
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-04
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109875700001, created on 2017-10-04
filed on: 10th, October 2017
| mortgage
|
Free Download
(123 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-06
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2017
| incorporation
|
Free Download
(22 pages)
|