AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Office 2, Innovation Studios Medway 1044 Canal Road Rochester Kent ME2 4DT England on Sun, 5th Sep 2021 to Office 2 Innovation Studios Medway 1044 Canal Road Rochester Kent ME2 4DT
filed on: 5th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Sep 2021 secretary's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st, 2nd, 3rd Floor Eagle Court 130 High Street Rochester Kent ME1 1JT United Kingdom on Wed, 1st Sep 2021 to Office 2, Innovation Studios Medway 1044 Canal Road Rochester Kent ME2 4DT
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Sep 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Sat, 4th Jul 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(14 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th May 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th May 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th May 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th May 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(12 pages)
|
CH03 |
On Thu, 28th Apr 2016 secretary's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 29th May 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2015
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Joiners Shop Historic Dockyard Chatham Kent ME4 4TZ on Mon, 9th May 2016 to 1st, 2nd, 3rd Floor Eagle Court 130 High Street Rochester Kent ME1 1JT
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Nov 2014
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Sep 2013 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 29th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 29th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th May 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jul 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 11th Jul 2013, company appointed a new person to the position of a secretary
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jul 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jul 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Jul 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Feb 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2013 to Tue, 30th Apr 2013
filed on: 20th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(48 pages)
|