CS01 |
Confirmation statement with updates 6th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2019. New Address: 79-84 High Street Northfleet Gravesend Kent DA11 9HJ. Previous address: 85 Milton Road Gravesend Kent DA12 2PP
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2018. New Address: 85 Milton Road Gravesend Kent DA12 2PP. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
filed on: 28th, November 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th June 2017. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: 57 Windmill Street Gravesend Kent DA12 1BB
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 79-84 High Street Northfleet Kent DA11 9HJ United Kingdom on 30th August 2013
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(26 pages)
|