CS01 |
Confirmation statement with updates 2023/11/22
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023/05/18 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/09/09 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110802280002, created on 2021/02/26
filed on: 3rd, March 2021
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/10 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom on 2020/05/05 to Henwood House Henwood Ashford TN24 8DH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/20
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/20
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB United Kingdom on 2020/01/03 to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/20 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/03 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 110802280001 satisfaction in full.
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2018/09/07 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2018/06/12
filed on: 11th, July 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110802280001, created on 2018/06/01
filed on: 6th, June 2018
| mortgage
|
Free Download
(97 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2017
| incorporation
|
Free Download
(23 pages)
|