AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mill Bank Place Pluckley Ashford Kent TN27 0SL England on 2nd August 2021 to Mtm 65 Chandos Place London WC2N 4HG
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 29th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th May 2019: 500.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Milroy House Sayers Lane Tenterden Kent TN30 6BW on 17th September 2015 to Mill Bank Place Pluckley Ashford Kent TN27 0SL
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 4 reasons LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 1st December 2014, company appointed a new person to the position of a secretary
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 1.00 GBP
capital
|
|