CS01 |
Confirmation statement with no updates Friday 16th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 28th February 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 11th February 2021.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094435830001 satisfaction in full.
filed on: 18th, February 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 5th November 2018.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 North Street Ashford Kent TN24 8LF. Change occurred on Tuesday 17th July 2018. Company's previous address: 159 Rochester Road Burham Rochester Kent ME1 3SF United Kingdom.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094435830001, created on Thursday 8th October 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|