CS01 |
Confirmation statement with no updates 2023-11-08
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Spring Avenue Hampton Vale Peterborough PE7 8HW England to 10 Bishops Close Bourne PE10 9JU on 2023-11-10
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-10-31 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-31
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-05-31
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-08
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-11-30 to 2022-05-31
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 801 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN England to 90 Spring Avenue Hampton Vale Peterborough PE7 8HW on 2020-11-11
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-11 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Lonsdale Drive Gillingham Kent ME8 9HZ United Kingdom to 51 Flat 801 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN on 2019-01-11
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Flat 801 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN England to Flat 801 Valentines House 51-69 Ilford Hill Ilford IG1 2ZN on 2019-01-11
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-12-12
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-12 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-17
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-17 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-15 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 403, the Boathouse Ocean Drive Gillingham Kent ME7 1FW to 84 Lonsdale Drive Gillingham Kent ME8 9HZ on 2018-01-08
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 2.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-08 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from Flat 509 Ocean Drive Gillingham Kent ME7 1FW to 403, the Boathouse Ocean Drive Gillingham Kent ME7 1FW on 2015-04-02
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-02 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-08 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 9th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-04-15 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Saxton Street Gillingham Kent ME7 5EE on 2014-04-15
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-08 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-11: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 412B Canterbury Street Gillingham Kent ME7 5LD England on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England on 2012-11-12
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-08 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 2012-07-18
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-02-27 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|