(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Jul 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On Fri, 12th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Dec 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 14th Dec 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On Thu, 21st Mar 2019 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Mar 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Mar 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Apr 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 1a High Street Lenham Maidstone Kent ME17 2QD on Thu, 12th Dec 2019 to Wiltshire House Burial Ground Lane Tovil Green Kent ME15 6RJ
filed on: 12th, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 27th Jul 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jul 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1.00 GBP
filed on: 10th, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1.00 GBP
capital
|
|