AP01 |
New director was appointed on 20th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(106 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 108021000001 in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108021000002, created on 3rd April 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(62 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 13th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108021000001, created on 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 7th October 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th October 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th October 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 4th October 2019, company appointed a new person to the position of a secretary
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL United Kingdom on 7th October 2019 to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 21st January 2019 to Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 8th June 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 21st March 2018, company appointed a new person to the position of a secretary
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th November 2017: 100.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th September 2017: 50.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 5th June 2017: 1.00 GBP
capital
|
|