AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2023-09-23
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-09
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington, West Malling Kent ME19 5SH on 2023-09-23
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-09-09
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 077693010002 in full
filed on: 25th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077693010003, created on 2022-03-08
filed on: 15th, March 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-09-09
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-09
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-09
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ England to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ on 2016-10-07
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX England to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ on 2016-10-07
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Watergates Building 109 Coleman Road Leicester Leicestershire LE5 4LE to 32 Harmer Street Gravesend Kent DA12 2AX on 2016-07-14
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077693010002, created on 2016-06-30
filed on: 6th, July 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-09 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-09-09 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-23: 12.00 GBP
capital
|
|
CH01 |
On 2013-07-06 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-08-01 secretary's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG England on 2013-08-05
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-09 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-09-09 secretary's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-09-09 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-09 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-09-09 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 De Montfort Street Leicester LE1 7GE England on 2012-08-12
filed on: 12th, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|