CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2023. New Address: Glenwood Maltmans Hill Smarden Ashford TN27 8RF. Previous address: The Cottage, Milstead Manor Milstead Sittingbourne ME9 0SE England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 11th January 2023 secretary's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th January 2023. New Address: The Cottage, Milstead Manor Milstead Sittingbourne ME9 0SE. Previous address: Glenwood Maltmans Hill Smarden Ashford Kent TN27 8RF England
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 17th January 2023 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CH03 |
On 11th January 2023 secretary's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th January 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th January 2023. New Address: Glenwood Maltmans Hill Smarden Ashford Kent TN27 8RF. Previous address: The Cottage, Milstead Manor Milstead Sittingbourne ME9 0SE England
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st December 2021. New Address: The Cottage, Milstead Manor Milstead Sittingbourne ME9 0SE. Previous address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU England
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2017. New Address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU. Previous address: 18 Mitchell Road West Malling Kent ME19 4RF
filed on: 23rd, March 2017
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2nd December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 2.00 GBP
capital
|
|
CH01 |
On 27th October 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd December 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O 18 Mitchell Road 18 Mitchell Road West Malling Kent ME19 4RF United Kingdom on 4th December 2012
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 61 Unit 4 Mellish Estate Harrington Way London SE18 5NR United Kingdom on 17th October 2012
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit F277 Riverside Business Park Haldane Place London SW18 4QU United Kingdom on 2nd October 2012
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 13th July 2011 secretary's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd December 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 72 Prices Court Cotton Row London SW113YS United Kingdom on 13th July 2011
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd December 2009 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd December 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(17 pages)
|