AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jun 2020
filed on: 16th, June 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2020
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: Aspect House 4 Ulley Road Kennington Ashford TN24 9HT. Previous address: Aspect House, 4 Ulley Road Kennington Ashford TN24 9HT England
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: Aspect House, 4 Ulley Road Kennington Ashford TN24 9HT. Previous address: Unit 12, Oak Trees Business Centre Orbital Park Sevington Ashford TN24 0SQ England
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Nov 2019. New Address: Unit 12, Oak Trees Business Centre Orbital Park Sevington Ashford TN24 0SQ. Previous address: Aspect House 4 Ulley Road Kennington Ashford Kent TN24 9HT
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067466170002, created on Fri, 26th Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Dec 2012 secretary's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Nov 2013: 40.00 GBP
capital
|
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Mar 2012 - the day director's appointment was terminated
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 7th Feb 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Nov 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 7th Feb 2012 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Suite 6, Caxton House Wellesley Road Ashford Kent TN24 8ET United Kingdom
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Nov 2011. Old Address: Suite 6 Caxton House, Wellesley Road Ashford TN24 8ET United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Nov 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(8 pages)
|