AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 7th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Jul 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Jul 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 25th Mar 2018. New Address: 47 Scholey Close Halling Rochester Kent ME2 1JZ. Previous address: 141 Kent Road Halling Rochester ME2 1AT England
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jan 2018. New Address: 141 Kent Road Halling Rochester ME2 1AT. Previous address: 4 Meadow Crescent Upper Halling Rochester Kent ME2 1JJ
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 20th Dec 2017 - the day secretary's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 10th Apr 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 15th Sep 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(8 pages)
|