MR05 |
All of the property or undertaking has been released from charge 7
filed on: 7th, February 2024
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 7th, February 2024
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gillingham Business Park Bailey Drive Gillingham Kent ME8 0PZ. Change occurred on February 2, 2024. Company's previous address: Monument Way Orbital Park Ashford Kent TN24 0HB.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 30, 2018 - 40000.00 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 1st, June 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066779230009, created on February 28, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066779230008, created on February 28, 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 13th, September 2012
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, April 2010
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 3rd, February 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/08/2009 from, monument way orbital park, ashford, kent, TN24 0HB
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 27th, March 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 27th, March 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, March 2009
| mortgage
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/2008 from, diamond house whetsted road, five oak green, tonbridge, TN12 6SY
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, November 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 24th, October 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, October 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2008
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, October 2008
| resolution
|
Free Download
(17 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(20 pages)
|