AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/02
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/03/02 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/02
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/20 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/20
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/02
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/23 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 101911180001 satisfaction in full.
filed on: 6th, September 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 23 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England on 2019/08/07 to Jade House 87-89 Sterte Avenue West Poole Dorset BH15 2AL
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2019/07/29
filed on: 2nd, August 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/29
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/29
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/29
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/20
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/20
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 19th, May 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 23 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England on 2018/04/16 to Unit 23 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England on 2018/03/05 to Unit 23 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/20
filed on: 11th, July 2017
| confirmation statement
|
Free Download
|
MR01 |
Registration of charge 101911180001, created on 2016/06/10
filed on: 24th, June 2016
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|