CS01 |
Confirmation statement with updates Saturday 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th May 2020
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th May 2020 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Jacks Park Cinque Ports Road New Romney Kent TN28 8AN. Change occurred on Monday 24th September 2018. Company's previous address: 9 Harwick Drive New Romney Kent TN28 8XB.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 4th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th May 2017
filed on: 4th, May 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
221.00 GBP is the capital in company's statement on Wednesday 26th October 2016
filed on: 9th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Thursday 30th April 2015
filed on: 26th, April 2015
| accounts
|
Free Download
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th April 2014 from 9 Hardwick Road New Romney Kent TN28 8XV United Kingdom
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(27 pages)
|