CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085419690006, created on 2021-10-01
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-14
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085419690005, created on 2021-06-21
filed on: 22nd, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085419690004, created on 2021-02-19
filed on: 24th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Market Place Wetherby LS22 6NE. Change occurred on 2020-07-27. Company's previous address: 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085419690003, created on 2019-11-29
filed on: 13th, December 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-06
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-09-30: 0.98 GBP
filed on: 6th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-09-30: 1.00 GBP
filed on: 30th, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-31
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085419690002, created on 2018-06-29
filed on: 4th, July 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-29
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, December 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2017
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 085419690001, created on 2017-07-06
filed on: 11th, July 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 20th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-30 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE. Change occurred on 2014-10-01. Company's previous address: 68 Elmfield Road Potters Bar EN6 2JL.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-05-23: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|