CS01 |
Confirmation statement with updates Sat, 2nd Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 7th Jul 2021. New Address: 1st Floor West, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP. Previous address: 31a Hollingworth Court Turkey Mill Ashford Road Maidstone ME14 5PP England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 9th Jul 2019. New Address: 31a Hollingworth Court Turkey Mill Ashford Road Maidstone ME14 5PP. Previous address: C/O Kings Hill Gp Surgery 37 Queen Street Kings Hill West Malling Kent ME19 4JF England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: C/O Kings Hill Gp Surgery 37 Queen Street Kings Hill West Malling Kent ME19 4JF. Previous address: 94 Banstead Road South Sutton SM2 5LH
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Sep 2014 to Sat, 28th Feb 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Sep 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Tue, 24th Jun 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|