CS01 |
Confirmation statement with updates Friday 30th August 2024
filed on: 30th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th March 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 21st April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th March 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 17th January 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th February 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th April 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS. Change occurred on Tuesday 1st September 2020. Company's previous address: Camburgh House, 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th February 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th June 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2014
| incorporation
|
Free Download
(43 pages)
|