CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on Tuesday 4th November 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 8th August 2013 from 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd November 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 30/11/2008
filed on: 25th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 24th November 2008
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 22nd November 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 22nd November 2007. Value of each share 1 £, total number of shares: 2.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/01/08 from: c/o navis agere bus consultants LLP, 1 beaufort house beaufort court, sir thomas langley rd rochester ME2 4FB
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: c/o navis agere bus consultants LLP, 1 beaufort house beaufort court, sir thomas langley rd rochester ME2 4FB
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(14 pages)
|