CS01 |
Confirmation statement with updates August 9, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on November 1, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 20, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 20, 2021 - new secretary appointed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Mansfeild House 2 Park Road Dartford Kent DA1 1SL England to Mansfield House Park Road Dartford Kent DA1 1SL on December 13, 2019
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Little Mote Workshop High Street Eynsford Kent DA4 0AA to Mansfeild House 2 Park Road Dartford Kent DA1 1SL on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, May 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059012800002, created on November 6, 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 9, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 9, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 8, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 9, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 8, 2011 - new secretary appointed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 8, 2011. Old Address: 5 Mansfield Road, Hextable Swanley Kent BR8 7RG
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 9, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 9, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 19, 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 17th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 30, 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, April 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2006
| incorporation
|
Free Download
(12 pages)
|