CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 065013000002 satisfaction in full.
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065013000003, created on 2022/07/18
filed on: 22nd, July 2022
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 2nd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 065013000001 satisfaction in full.
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065013000002, created on 2020/07/03
filed on: 6th, July 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, February 2020
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/05
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/05.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/05.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
119470.00 GBP is the capital in company's statement on 2020/02/05
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/12
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065013000001, created on 2019/08/23
filed on: 23rd, August 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019/02/12
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/10/18.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/29. New Address: 2 Styles Close Sittingbourne ME10 3BF. Previous address: Unit C1 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW England
filed on: 29th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/08
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/08.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
89600.00 GBP is the capital in company's statement on 2018/08/08
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
46000.00 GBP is the capital in company's statement on 2018/02/19
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/21. New Address: Unit C1 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW. Previous address: Unit 1 Styles Close Sittingbourne Kent ME10 3BF
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/12 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/12 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/12 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
AD01 |
Change of registered office on 2013/12/12 from 28 Alexandra Terrace Exmouth Devon EX8 1BD
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
2013/12/12 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/12/12 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/12/12 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/11.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/12 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/12 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/12 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/02/12 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 2nd, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/03/06 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/08/2008 from taxassist accountants 74 fore street heavitree, exeter devon EX1 2RR
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(17 pages)
|