AP01 |
New director was appointed on 25th October 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
5th November 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 14th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
14th April 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092760180001 in full
filed on: 11th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092760180002, created on 6th November 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(56 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th September 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th November 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th September 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2017. New Address: Unit 2 Eurogate Business Park Ashford Kent TN24 8XW. Previous address: Unit 4 Dane John Works Gordon Road Canterbury Kent CT1 3PP
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
18th November 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 6419.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, January 2015
| resolution
|
Free Download
(36 pages)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 6419.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th January 2015. New Address: Unit 4 Dane John Works Gordon Road Canterbury Kent CT1 3PP. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
19th December 2014 - the day director's appointment was terminated
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092760180001
filed on: 22nd, December 2014
| mortgage
|
Free Download
(49 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st March 2016
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(41 pages)
|