AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to April 1, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address 2 the Avenue Gravesend DA11 0NA. Change occurred on July 21, 2021. Company's previous address: Mcsc, 39-48 Marsham Street Maidstone Kent ME14 1HH England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(31 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 4, 2018) of a secretary
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address Mcsc, 39-48 Marsham Street Maidstone Kent ME14 1HH. Change occurred on December 14, 2017. Company's previous address: Mcsc Marsham Street Maidstone ME14 1HH England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mcsc Marsham Street Maidstone ME14 1HH. Change occurred on December 13, 2017. Company's previous address: 40 Chastilian Road Dartford Kent DA1 3JJ.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 24, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 25, 2014
filed on: 25th, November 2014
| resolution
|
|
CERTNM |
Company name changed north kent women's aidcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 40 Chastilian Road Dartford Kent DA1 3JJ.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2013
filed on: 3rd, August 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(19 pages)
|
AD01 |
Company moved to new address on November 9, 2012. Old Address: C/O Neves Scott Ground Floor Instone House Instone Road Dartford Kent DA1 2AG United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 27, 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 17th, May 2012
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 5, 2012) of a secretary
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(25 pages)
|
AP01 |
On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on August 23, 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 23, 2010) of a secretary
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 5, 2010 new director was appointed.
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 8, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2010
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2010 new director was appointed.
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 26, 2010. Old Address: C/O Neves Scott Brand Ground Floor Instone House Instone Road Dartford Kent DA1 2AG
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(22 pages)
|
AP03 |
Appointment (date: March 4, 2010) of a secretary
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 30, 2009 Appointment terminate, director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 30, 2009 Appointment terminate, director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(28 pages)
|