AD01 |
Address change date: 11th October 2022. New Address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Previous address: St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England
filed on: 11th, October 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092805560004 in full
filed on: 15th, September 2022
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th October 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd May 2018. New Address: St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN. Previous address: 39 Brown Street Salisbury SP1 2AS
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092805560004, created on 5th March 2018
filed on: 7th, March 2018
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 092805560003 in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092805560001 in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092805560002 in full
filed on: 14th, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092805560003, created on 30th August 2016
filed on: 1st, September 2016
|
mortgage |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 092805560002, created on 4th November 2014
filed on: 25th, November 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 092805560001, created on 4th November 2014
filed on: 7th, November 2014
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 100.00 GBP
|
capital |
|