CS01 |
Confirmation statement with updates Wednesday 10th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 21st November 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, February 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, February 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 15th February 2022
filed on: 16th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th October 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(12 pages)
|
CH03 |
On Friday 26th February 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Monday 4th January 2021 secretary's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 15 the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY. Change occurred on Wednesday 19th February 2020. Company's previous address: Unit 15, the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY United Kingdom.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 15, the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY. Change occurred on Tuesday 18th February 2020. Company's previous address: 79 Rylands Close Kennington Ashford Kent TN24 9LR United Kingdom.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 79 Rylands Close Kennington Ashford Kent TN24 9LR. Change occurred on Monday 15th January 2018. Company's previous address: Unit 15 the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 15 the Oak Trees Business Park Orbital Park Ashford Kent TN24 0SY. Change occurred on Sunday 6th November 2016. Company's previous address: 79 Rylands Road Ashford Kent TN24 9LR.
filed on: 6th, November 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088426490001, created on Thursday 5th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sunday 18th January 2015 secretary's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 Rylands Road Ashford Kent TN24 9LR. Change occurred on Wednesday 24th September 2014. Company's previous address: 3 Eyethorne Close Kennington Ashford Kent TN24 9LP England.
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Saturday 31st January 2015.
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|