CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Holly Bank Chambers Oasts Buisness Village Red Hill, Wateringbury Maidstone Kent ME18 5NN. Change occurred on Wednesday 11th September 2019. Company's previous address: 8th Floor Colman House King Street Maidstone Kent ME14 1DN.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Holly Bank Chambers Oasis Business Village Red Hill Wateringbury Maidstone ME18 5NN. Change occurred on Wednesday 11th September 2019. Company's previous address: Holly Bank Chambers Oasts Buisness Village Red Hill, Wateringbury Maidstone Kent ME18 5NN England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8th Floor Colman House King Street Maidstone Kent ME14 1DN. Change occurred on Thursday 9th July 2015. Company's previous address: 104 Branbridges Road East Peckham Kent TN12 5HH.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AAMD |
Amended accounts for the period to Saturday 30th November 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
CH01 |
On Saturday 23rd November 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2010
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 4th May 2009 Appointment terminated director
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(16 pages)
|