PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2023. New Address: Oak House Farnham Road Bishop's Stortford Herts CM23 1JB. Previous address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 31 st Georges Square St. Georges Centre Gravesend DA11 0TB. Previous address: C/O Overcliffe Company Services 10 Overcliffe Gravesend Kent DA11 0EF England
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th May 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Mon, 3rd Jun 2019 - the day secretary's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 1st Dec 2017. New Address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB. Previous address: 10 Overcliffe Gravesend Kent DA11 0EF
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th May 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Apr 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(2 pages)
|
288b |
On Fri, 17th Apr 2009 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 17th Apr 2009 Appointment terminated secretary
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from hazledene leith park road gravesend kent DA12 1LW
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 17th Apr 2009 Secretary appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 17th Apr 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(20 pages)
|