PSC01 |
Notification of a person with significant control Thu, 28th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sun, 7th May 2023 secretary's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Mar 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 New Road Avenue Chatham ME4 6BB England on Thu, 16th Mar 2023 to Suite 115 7-8 New Road Avenue Chatham Kent ME4 6BB
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4a Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on Wed, 15th Mar 2023 to 115 New Road Avenue Chatham ME4 6BB
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Aug 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On Wed, 27th Jun 2018 secretary's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 13th Jun 2018 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Galleon Road Chafford Hundred Grays Essex RM16 6BD on Tue, 31st Mar 2015 to 4a Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 180.00 GBP
capital
|
|
CH03 |
On Fri, 25th Apr 2014 secretary's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 8th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 5th Feb 2014. Old Address: 76 Milton Road Gravesend Kent DA12 2PP United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sat, 13th Apr 2013 secretary's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 13th Apr 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(8 pages)
|