CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 21st January 2023 director's details were changed
filed on: 21st, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 31st January 2023
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2021
| incorporation
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, June 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th May 2021.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 26th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th May 2021.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 22nd March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1 Waterview Business Park Off Castle Road Sittingbourne Kent ME10 3SQ. Change occurred on Tuesday 8th March 2016. Company's previous address: Unit 1 Waterview Business Park Castle Road Sittingbourne Kent ME10 3SQ England.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Waterview Business Park Off Castle Road Sittingbourne Kent ME10 3SQ. Change occurred on Tuesday 8th March 2016. Company's previous address: 29 High Street Bridge Canterbury Kent CT4 5JZ.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 31st August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079206200001, created on Friday 15th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 18th, September 2012
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st January 2012.
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2012
| incorporation
|
Free Download
(21 pages)
|