CS01 |
Confirmation statement with updates 2024-02-13
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-13
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-13
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Trustee House Cray Valley Road Orpington Kent BR5 2UB. Change occurred on 2021-07-03. Company's previous address: 21 Sangley Road London SE6 2DT England.
filed on: 3rd, July 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114272540001, created on 2021-05-19
filed on: 20th, May 2021
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-02-13
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 19th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-02-13
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-30
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Sangley Road London SE6 2DT. Change occurred on 2020-01-13. Company's previous address: 11 King Street King's Lynn PE30 1ET England.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-13
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11 King Street King's Lynn PE30 1ET. Change occurred on 2019-07-11. Company's previous address: Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England.
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 King Street King's Lynn PE30 1ET. Change occurred on 2019-07-11. Company's previous address: 11 King Street King's Lynn PE30 1ET England.
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2018-12-31
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, September 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-13
filed on: 13th, September 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-24
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH. Change occurred on 2018-07-24. Company's previous address: Justin House West Street Bromley BR1 1JN United Kingdom.
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-24
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-06-21: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|