CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2022. New Address: Westmorland Back Street Ringwould Deal Kent CT14 8HL. Previous address: Westmorland Back Street Ringwould Deal CT14 8FY England
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Apr 2022. New Address: Westmorland Back Street Ringwould Deal CT14 8FY. Previous address: Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Jun 2021. New Address: Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX. Previous address: Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PJ England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th May 2021. New Address: Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PJ. Previous address: 250 Mill Road Deal CT14 9BE England
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Dec 2019
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Dec 2019
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: 250 Mill Road Deal CT14 9BE. Previous address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Nov 2019. New Address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ. Previous address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England
filed on: 28th, November 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ. Previous address: 2 Mummery Court Painters Forstal Faversham Kent ME13 0ES United Kingdom
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 24th, March 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(10 pages)
|