AD01 |
New registered office address C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred on Monday 23rd October 2023. Company's previous address: Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom.
filed on: 23rd, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Friday 30th August 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 31st March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st March 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ. Change occurred on Wednesday 1st April 2020. Company's previous address: Dane John Works Gordon Road Canterbury CT1 3PP England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st October 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 21st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st January 2019 secretary's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Dane John Works Gordon Road Canterbury CT1 3PP. Change occurred on Monday 9th July 2018. Company's previous address: 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD England.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD. Change occurred on Tuesday 2nd January 2018. Company's previous address: Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 7th November 2017) of a secretary
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2017.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2017.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(39 pages)
|