CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th May 2022. New Address: Unit 22, Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS. Previous address: Unit 18, Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2016
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th September 2016
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st December 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: Unit 18, Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS. Previous address: 6 Bush Close Bredgar Sittingbourne Kent ME9 8HL England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: 6 Bush Close Bredgar Sittingbourne Kent ME9 8HL. Previous address: 940 Innovation Building (Office 7) Kent Science Park Sittingbourne Kent ME9 8HL
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078977780001, created on 1st November 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 9th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th January 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 27th August 2015: 100.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th August 2015. New Address: 940 Innovation Building (Office 7) Kent Science Park Sittingbourne Kent ME9 8HL. Previous address: Unit 22 10 Acklam Road London W10 5QZ
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 2.00 GBP
capital
|
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th October 2014. New Address: Unit 22 10 Acklam Road London W10 5QZ. Previous address: 152-160 Kemp House City Road London EC1V 2NX
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 159 Rochester Road Burham Rochester Kent ME1 3SF on 21st October 2013
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
3rd June 2013 - the day director's appointment was terminated
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2013 - the day director's appointment was terminated
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th December 2012 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2013 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Edinburgh Rd Chatham Kent ME4 5BY England on 29th May 2012
filed on: 29th, May 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed printer repairs 4 u LTDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 4th May 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
19th January 2012 - the day director's appointment was terminated
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|