AD01 |
Change of registered address from 11 Albion Place Maidstone Kent ME14 5DY on Mon, 11th Nov 2024 to 5 West Court Enterprise Road Maidstone Kent ME15 6JD
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2024
filed on: 19th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Oct 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Jun 2023: 110.00 GBP
filed on: 21st, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 31st Aug 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Aug 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Apr 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
CH01 |
On Thu, 18th Sep 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 100.00 GBP
capital
|
|