PSC07 |
Cessation of a person with significant control Tue, 2nd Aug 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Aug 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Feb 2023. New Address: 6 Cotswold Drive Grantham Lincolnshire NG31 8GE. Previous address: 5 Mountfield Road New Romney Kent TN28 8LH England
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Jan 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Jan 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 18th Apr 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 18th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 18th Apr 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 18th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 18th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: 5 Mountfield Road New Romney Kent TN28 8LH. Previous address: 3 Queen Street Ashford Kent TN23 1RF
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 18th Apr 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 18th Apr 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Fri, 18th Apr 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Apr 2014: 0.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th Apr 2014. Old Address: Flat D Chesley Oast Bull Lane Newington Sittingbourne Kent ME9 7SJ United Kingdom
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(7 pages)
|