(AP01) New director was appointed on 2024-04-08
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-03-19
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-02-01 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-19
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-19
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone ME14 5PP. Change occurred on 2024-02-02. Company's previous address: 29 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone ME14 5PP England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2023-03-19
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-29
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-19
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-01-19
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-18
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-01-18 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Hollingworth Court Turkey Mill Business Park Ashford Road Maidstone ME14 5PP. Change occurred on 2021-07-05. Company's previous address: Meadowcroft House 182 Balcombe Road Horley Surrey RH6 9ER United Kingdom.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on 2020-07-22
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Meadowcroft House 182 Balcombe Road Horley Surrey RH6 9ER. Change occurred on 2020-07-22. Company's previous address: 2 Minton Place Victoria Road Bicester OX26 6QB.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-07-08
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-07-08
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-08
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-05-08
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2015-12-01
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 5th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-08
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-30: 100 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-08
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-08
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2011-04-18
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2011-04-18) of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2011-04-18) of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-08
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-07-30
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 30th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(13 pages)
|