AD01 |
Address change date: 2024/01/22. New Address: Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH. Previous address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/06. New Address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Previous address: 5 Spire Court Hythe Road Ashford Kent TN24 0TN England
filed on: 6th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/03
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/03
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 084712200001 satisfaction in full.
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/04/14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/03
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/09/23 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/17 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/17
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/29. New Address: 5 Spire Court Hythe Road Ashford Kent TN24 0TN. Previous address: 29 Greystones Willesborough Ashford Kent TN24 0FR
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/04/03 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2016/05/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/04/03 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084712200001, created on 2014/08/12
filed on: 12th, August 2014
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/03 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
CH01 |
On 2013/04/03 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/17 from 5 East Park Crawley West Sussex RH10 6AN United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2013
| incorporation
|
Free Download
(50 pages)
|