PSC04 |
Change to a person with significant control Thursday 1st December 2022
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Monday 30th March 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th March 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 30th April 2019 (was Wednesday 31st July 2019).
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th September 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 20th, May 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 29th March 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 the Stream Ditton Aylesford Kent ME20 6AG. Change occurred on Saturday 23rd April 2016. Company's previous address: Unit a Beechin Wood Lane Platt Tonbridge Kent TN15 8QN.
filed on: 23rd, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: Thursday 1st October 2015) of a secretary
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th April 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th April 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 10th June 2011 from 19-21 Swan Street West Malling Kent ME19 6JU
filed on: 10th, June 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(22 pages)
|