CS01 |
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Aug 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Sep 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2022. New Address: 11 Prospect Row Chatham Kent ME4 5QZ. Previous address: 11 11 Prospect Row Chatham Kent ME4 5QZ England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2020. New Address: 11 11 Prospect Row Chatham Kent ME4 5QZ. Previous address: 47 Millstone Close South Darenth Dartford DA4 9BJ United Kingdom
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 15th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 14th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jan 2018. New Address: 47 Millstone Close South Darenth Dartford DA4 9BJ. Previous address: 14 the Hive Northfleet Gravesend Kent DA11 9DE
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Jan 2018. New Address: 47 Millstone Close South Darenth Dartford DA4 9BJ. Previous address: 47 Millstone Close South Darenth Dartford DA4 9BJ United Kingdom
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2015. New Address: 14 the Hive Northfleet Gravesend Kent DA11 9DE. Previous address: 33 Connaught Road Chatham Kent ME4 5DJ
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Aug 2014. New Address: 33 Connaught Road Chatham Kent ME4 5DJ. Previous address: 315 Luton Road Chatham Kent ME4 5BL
filed on: 7th, August 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 17th Jan 2014. Old Address: 57a High Street Welling London DA16 1TU United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
| incorporation
|
|