CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Wed, 30th Nov 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Ivy Street Rainham Gillingham Kent ME8 8BE on Fri, 6th Nov 2020 to 79 Chaffes Lane Upchurch Sittingbourne Kent ME9 7BG
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093023950003, created on Fri, 26th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093023950001, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093023950002, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom on Mon, 23rd Nov 2015 to 18 Ivy Street Rainham Gillingham Kent ME8 8BE
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 4.00 GBP
capital
|
|
AD01 |
Change of registered address from 18 Ivy Street Rainham Gillingham Kent ME8 8BE England on Mon, 23rd Nov 2015 to 18 Ivy Street Rainham Gillingham Kent ME8 8BE
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 4.00 GBP
capital
|
|