CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087559860001, created on Wed, 19th Feb 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, July 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 8th Nov 2018. New Address: 113 High Street Gillingham ME7 1BS. Previous address: 133 High Street Gillingham ME7 1BS United Kingdom
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Nov 2018. New Address: 133 High Street Gillingham ME7 1BS. Previous address: 222 Gillingham Road Gillingham Kent ME7 4QT
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Sat, 10th Mar 2018 - the day director's appointment was terminated
filed on: 10th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Mar 2018 director's details were changed
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Mar 2018
filed on: 10th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 16th Dec 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(7 pages)
|