AD01 |
Address change date: Wed, 14th Aug 2024. New Address: C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ. Previous address: 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF
filed on: 14th, August 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2023. New Address: 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF. Previous address: Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA England
filed on: 15th, August 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA. Previous address: Centaur House Ancells Road Fleet GU51 2UJ England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107938150003, created on Tue, 11th May 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107938150002, created on Fri, 5th Feb 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Mon, 30th Sep 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: Centaur House Ancells Road Fleet GU51 2UJ. Previous address: 12 st. Thomas Place Ely CB7 4EX England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Apr 2019. New Address: 12 st. Thomas Place Ely CB7 4EX. Previous address: 5 Scholars House Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon CV37 9NR England
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Feb 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107938150001, created on Wed, 21st Nov 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(13 pages)
|