CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103478300004, created on 29th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 103478300001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 28th December 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th December 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th August 2016
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103478300003, created on 25th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103478300002, created on 20th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103478300001, created on 20th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd October 2019. New Address: Kestrels Jonas Lane Wadhurst TN5 6UJ. Previous address: 28 Schoolfield Way Schoolfield Way Grays RM20 3AF United Kingdom
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th January 2019
filed on: 11th, January 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2018
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st August 2018 to 30th November 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 3rd October 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(8 pages)
|