AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Lansdown House Lansdown Place Northfleet Gravesend DA11 8QX England to 56 Arthur Street Gravesend DA11 0PR on September 7, 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RJ to Suite 1 Lansdown House Lansdown Place Northfleet Gravesend DA11 8QX on October 29, 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 14, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 14, 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1a High Street Lenham Maidstone Kent ME17 2QD United Kingdom to Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RJ on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(37 pages)
|