PSC04 |
Change to a person with significant control Monday 31st July 2017
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th November 2015 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 13th, March 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: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 9th, February 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: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 16th, February 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: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 30th April 2017
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 16th, 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: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 9th November 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2015
| incorporation
|
Free Download
(23 pages)
|