AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 8th Jan 2024
filed on: 5th, February 2024
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 9th Jan 2024: 100.02 GBP
filed on: 29th, January 2024
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 9th Jan 2024: 100.02 GBP
filed on: 27th, January 2024
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, January 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 8th Jan 2024
filed on: 27th, January 2024
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2024
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, January 2024
| resolution
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Suite 1, Brown Europe House Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ England at an unknown date to PO Box ME5 8th 7 Kestrel Road 7 Kestrel Road Chatham Kent ME5 8th
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Suite 1, Brown Europe House Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ on Tue, 29th Mar 2016 to 7 Kestrel Road Chatham Kent ME5 8th
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Jan 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 14th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 8 the Enterprise Centre Revenge Road Chathan Kent ME5 8UD England
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th Dec 2011. Old Address: Suite Units 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ England
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jun 2011. Old Address: Unit 8 the Enterprise Centre Revenge Road Chatham Kent ME5 8UD
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 23rd Dec 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 22nd Dec 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thu, 18th Dec 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from c/o crossley & co, star house star hill rochester kent ME1 1UX
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(20 pages)
|