CS01 |
Confirmation statement with updates 2024-01-29
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 26th, April 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-01-29
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-01-12
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-01-12 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 20th, July 2022
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 094118900005, created on 2022-05-16
filed on: 6th, June 2022
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 2022-01-29
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 21st, April 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2021-03-08 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-08
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-08
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-01-29
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-07-31
filed on: 18th, September 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094118900004, created on 2019-09-16
filed on: 16th, September 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 094118900003, created on 2019-03-20
filed on: 20th, March 2019
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 094118900001 in full
filed on: 11th, February 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094118900002 in full
filed on: 11th, February 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2019-01-28 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-28 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-29 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-28
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-29
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-28
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, August 2018
|
accounts |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2018-02-07
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-07 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7 35 - 37 Ludgate Hill London EC4M 7JN. Change occurred on 2018-02-14. Company's previous address: 138 Westbrook Avenue Margate Kent CT9 5HH United Kingdom.
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-02-07
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-07
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-07
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-29
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-29
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 094118900002, created on 2017-08-15
filed on: 2nd, September 2017
|
mortgage |
Free Download
(40 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-09-14
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094118900001, created on 2016-07-01
filed on: 16th, July 2016
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-24
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 4th, March 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 138 Westbrook Avenue Margate Kent CT9 5HH. Change occurred on 2016-02-26. Company's previous address: 138 Westbrook Avenue Margate Kent CT9 5HH United Kingdom.
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-01-29: 100.00 GBP
|
capital |
|