AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 45 Prospect Row Chatham ME4 5QZ.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 31st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On May 22, 2022 director's details were changed
filed on: 22nd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, June 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 4, 2019
filed on: 4th, February 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Cobden House 43 Spital Street Dartford DA1 2DR. Change occurred on May 14, 2018. Company's previous address: 43 Gateway Vineyard Church Spital Street Dartford DA1 2DR England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Gateway Vineyard Church Spital Street Dartford DA1 2DR. Change occurred on March 29, 2018. Company's previous address: The Vineyard Centre 24 Market Street Dartford Kent DA1 1EZ.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
On July 23, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 7, 2017 director's details were changed
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 10, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 11, 2016 new director was appointed.
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 30th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 22, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 10, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2014
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 10, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to May 10, 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(20 pages)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to December 31, 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(48 pages)
|