AP01 |
New director was appointed on 2023-09-27
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 18th, July 2023
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 100785130009, created on 2023-06-26
filed on: 26th, June 2023
|
mortgage |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-21
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100785130008, created on 2022-11-11
filed on: 15th, November 2022
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 2nd, August 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-21
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100785130007, created on 2022-03-14
filed on: 14th, March 2022
|
mortgage |
Free Download
(70 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 7th, October 2021
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 2016-04-11
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-21
filed on: 21st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 5th, November 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-21
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100785130006, created on 2019-10-14
filed on: 15th, October 2019
|
mortgage |
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2019-09-16
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-27
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 30th, August 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-21
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 10th, December 2018
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 100785130005, created on 2018-10-12
filed on: 26th, October 2018
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 100785130004, created on 2018-10-12
filed on: 16th, October 2018
|
mortgage |
Free Download
(68 pages)
|
AD01 |
New registered office address Kingsgate High Street Redhill RH1 1SG. Change occurred on 2018-09-08. Company's previous address: 2 Maidstone Road Paddock Wood Tonbridge Kent TN12 6GF England.
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-13
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-21
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-09
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 18th, December 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 100785130003, created on 2017-11-30
filed on: 7th, December 2017
|
mortgage |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 2017-03-21
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-13
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-06
filed on: 6th, July 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Maidstone Road Paddock Wood Tonbridge Kent TN12 6GF. Change occurred on 2016-04-22. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom.
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100785130002, created on 2016-04-11
filed on: 22nd, April 2016
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 100785130001, created on 2016-04-21
filed on: 21st, April 2016
|
mortgage |
Free Download
(68 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(16 pages)
|