CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 26, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 6, 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On November 1, 2012 secretary's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: 2 Malus Close Walderslade Woods Chatham Kent ME5 9SU
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On December 28, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to January 12, 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to December 28, 2007 - Annual return with full member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 28, 2007 - Annual return with full member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/09/07 from: suite 8 45 cheldgate house rochester kent ME1 1LP
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 26/09/07 from: suite 8 45 cheldgate house rochester kent ME1 1LP
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to December 29, 2006 - Annual return with full member list
filed on: 29th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 29, 2006 - Annual return with full member list
filed on: 29th, December 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 29/12/06
annual return
|
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 51 brambletree crescent rochester kent ME1 3LQ
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 14, 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 51 brambletree crescent rochester kent ME1 3LQ
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 14, 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tomson imports LIMITEDcertificate issued on 07/09/06
filed on: 7th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tomson imports LIMITEDcertificate issued on 07/09/06
filed on: 7th, September 2006
| change of name
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(17 pages)
|