CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 9, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 9, 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 9, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1B Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW. Change occurred on September 9, 2020. Company's previous address: Unit 1a Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 29, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 16, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1a Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW. Change occurred on June 28, 2018. Company's previous address: 2 Sedgebrook Cottage Brook Lane Plaxtol Sevenoaks Kent TN15 0QU.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2014 (was August 31, 2014).
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2014: 0.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|