AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-06-23
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-24
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023-03-15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-15 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085436600003, created on 2023-01-04
filed on: 9th, January 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085436600002, created on 2022-12-28
filed on: 30th, December 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022-05-24
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 12 Isis Trading Estate Stratton Road Swindon SN1 2PG. Change occurred on 2022-01-28. Company's previous address: Unit 11 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX England.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-14
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-12
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-12
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-12
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-12
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085436600001 in full
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-24
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-24
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085436600001, created on 2020-03-03
filed on: 5th, March 2020
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-24
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-12-17
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-24
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-06
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-18: 125.00 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 11 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX. Change occurred on 2017-03-09. Company's previous address: 35a Railway Street Chatham Kent ME4 4RH.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-12
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-06-01: 100.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, May 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2014-05-31 (was 2014-06-30).
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 1.00 GBP
capital
|
|
CH01 |
On 2013-05-30 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|