MR04 |
Satisfaction of charge 059055820001 in full
filed on: 9th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2016
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st December 2018
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 059055820001, created on 14th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 81-83 Duncan Road Gillingham Kent ME7 4JY on 16th February 2016 to 131 Trafalgar Street Gillingham Kent ME7 4RP
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th August 2013: 2000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 81-83 Duncan Road Gillingham Kent Duncan Road Gillingham Kent ME7 4JY England on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Valley Road Gillingham Kent ME7 2ET on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 14th August 2006 secretary's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 20th, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 29th September 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th August 2007 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th August 2007 with complete member list
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(11 pages)
|