CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 102543470005, created on July 24, 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Head Office, Kenward Trust Kenward Road Yalding Kent ME18 6AH England to C/O Total Accounting Kent Ltd. Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on April 27, 2019
filed on: 27th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Carriage House, Loucas Mill Street Maidstone ME15 6YE United Kingdom to Suite 1 Head Office, Kenward Trust Kenward Road Yalding Kent ME18 6AH on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102543470004, created on February 1, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102543470003, created on February 1, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102543470002, created on June 19, 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 102543470001, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(55 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(37 pages)
|