AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th November 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control Thursday 31st March 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, August 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, August 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 31st March 2022
filed on: 26th, August 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
215.75 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 22nd, August 2022
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 5th August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 3rd August 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ. Change occurred on Tuesday 26th July 2022. Company's previous address: 12 Romney Place Maidstone Kent ME15 6LE.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 7th November 2021 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 15th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed compass hire & sales LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 15th, February 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th October 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(31 pages)
|