(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Apr 2019: 2.00 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Apr 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Sep 2016
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Apr 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(5 pages)
|
(CH01) On Wed, 10th Apr 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hilltop Whitehill Road Meopham Meopham Kent DA13 0NY England on Tue, 30th Apr 2019 to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 30th, April 2019
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 24 Watermans Way Ingress Park Greenhithe Kent DA9 9GP on Thu, 22nd Feb 2018 to Hilltop Whitehill Road Meopham Meopham Kent DA13 0NY
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 27th Sep 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(22 pages)
|