PSC07 |
Cessation of a person with significant control 2023-12-01
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Derwent Garage Calver Road Baslow Bakewell DE45 1RP. Change occurred on 2023-12-04. Company's previous address: Bus Depot London Road Swanley Kent BR8 8BY England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-01
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-01
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-12-01
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-09-01
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bus Depot London Road Swanley Kent BR8 8BY. Change occurred on 2022-09-01. Company's previous address: Block 10 Vestry Industrial Estate Vestry Road Otford Sevenoaks Kent TN14 5EL.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-09-01 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-11 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-15
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-15 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-01
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-01
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-01
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Cedar Close Swanley Kent BR8 7HQ on 2012-02-23
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-01
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-02-01 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-01
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-03-31 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Curr ext from 28/02/2009 to 30/06/2009
filed on: 2nd, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-02-28 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-28 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(9 pages)
|