PSC07 |
Cessation of a person with significant control Sat, 30th Sep 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Oct 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 30th Sep 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 30th Sep 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2023. New Address: Tudor Lodge Augustine Road Minster on Sea Sheerness ME12 2LZ. Previous address: 28 the Leas Minster on Sea Sheerness ME12 2NL England
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: 28 the Leas Minster on Sea Sheerness ME12 2NL. Previous address: 74 College Road Maidstone ME15 6SL England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Jul 2018. New Address: 74 College Road Maidstone ME15 6SL. Previous address: Broadview Whybornes Chase Minster on Sea Sheerness Kent ME12 2HZ
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Aug 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Aug 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 29th Jul 2013. Old Address: 3 Norwood Rise Minster-in-Sheppey Kent ME12 2JE United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Jan 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jan 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Aug 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Aug 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 15th Sep 2009 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Sep 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Sep 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(9 pages)
|