CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/11/02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/11/02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 3 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP. Previous address: 4 Chestnut Drive Kingswood Maidstone Kent ME17 3PD England
filed on: 6th, February 2015
| address
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2014/09/29. New Address: 3 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP. Previous address: 4 Chestnut Drive Kingswood Maidstone Kent ME17 3PD
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/05 from 1 Rosemount Gardens Weavering Maidstone Kent ME14 4FL United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/05 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Nigel Threadgill 1 Rosemount Gardens Maidstone Kent ME14 4FL United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/01/25 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 28th, October 2012
| accounts
|
Free Download
(8 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Nigel Threadgill 9 Cornflower Close Maidstone Kent ME14 5UL United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/25 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 20th, October 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2011/10/17 from 9 Cornflower Close Maidstone Kent ME14 5UL
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/07/29
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/25 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/01/25 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/01/22 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/06/10 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/02/14 - the day secretary's appointment was terminated
filed on: 14th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/07/2009 from concorde house upper ground floor 10-12 london road maidstone kent ME16 8QA
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/04/15 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 25th, July 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/2008 from international house 105 tonbridge road maidstone ME16 8JN
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/04 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/04 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(8 pages)
|