CS01 |
Confirmation statement with updates Sunday 19th November 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 19th November 2016
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067532290010, created on Monday 8th November 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Charge 067532290003 satisfaction in full.
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067532290009 satisfaction in full.
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 067532290004 satisfaction in full.
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 067532290009, created on Monday 20th June 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On Saturday 31st October 2015 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
MR05 |
All of the property or undertaking has been released from charge 067532290004
filed on: 12th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067532290008, created on Wednesday 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067532290005, created on Wednesday 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067532290006, created on Wednesday 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067532290007, created on Wednesday 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
MR01 |
Registration of charge 067532290004, created on Thursday 13th November 2014
filed on: 17th, November 2014
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from Barrow Hill Maidstone Road Ashford Kent TN24 8TY to 7 Henwood Industrial Estate Ashford Kent TN24 8DH on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 7th, August 2014
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 7th, August 2014
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067532290003
filed on: 9th, April 2014
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, May 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 19th November 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 19th November 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th November 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2009 to Thursday 31st December 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2009
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 27th November 2009 from 27 Barley Way Ashford Kent TN23 3JA
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 30th July 2009 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2009
| mortgage
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/12/2008 from, westbury house madeira road, littlestone, new romney, kent, TN28 8QX, england
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Sunday 21st December 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, November 2008
| incorporation
|
Free Download
(14 pages)
|