CS01 |
Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 38 Park Lane Greenhithe Kent DA9 9RZ England on Thu, 30th Mar 2023 to 27 Fairby Lane Hartley Longfield Kent DA3 8DA
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 27 Fairby Lane Hartley Kent DA3 8DA.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jul 2020 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 13th Jul 2020 secretary's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jul 2020 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Nov 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 71 New Dover Road Canterbury Kent CT1 3DZ England on Mon, 13th Jul 2020 to 38 Park Lane Greenhithe Kent DA9 9RZ
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 5th Aug 2019 secretary's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Hawley Square Margate Kent CT9 1NZ on Wed, 24th Jul 2019 to 71 New Dover Road Canterbury Kent CT1 3DZ
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088621720004, created on Thu, 25th May 2017
filed on: 10th, June 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088621720002, created on Thu, 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 088621720001, created on Thu, 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 088621720003, created on Thu, 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Fri, 27th Jan 2017 secretary's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 23rd Mar 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 120.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(47 pages)
|