MR04 |
Charge 097102000001 satisfaction in full.
filed on: 22nd, January 2024
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097102000002, created on Friday 19th January 2024
filed on: 22nd, January 2024
|
mortgage |
Free Download
(36 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Monday 27th June 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th July 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 6th May 2020 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 28th February 2019
filed on: 9th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2019
|
resolution |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from The Old Laundry Mile End Green Longfield Kent DA2 8EB United Kingdom to Empire House Sunderland Quay Rochester Kent ME2 4HN on Thursday 28th February 2019
filed on: 28th, February 2019
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097102000001, created on Saturday 17th November 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Laundry Mile End Green Longifeld Kent DA2 8EB United Kingdom to The Old Laundry Mile End Green Longfield Kent DA2 8EB on Wednesday 16th August 2017
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Laundry Mile End Green Longfield Kent DA2 8EA United Kingdom to The Old Laundry Mile End Green Longifeld Kent DA2 8EB on Friday 14th July 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st December 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2015
|
incorporation |
Free Download
(48 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th July 2015
|
capital |
|