(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/07/03
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/07/01 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/03
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/07/03
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/23
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/07. New Address: Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS. Previous address: 10 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/02/23
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/23 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/02/09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/07/03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/05/07
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/21 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/21 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/21 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/21 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 4th, April 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/21 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/04/24 from Unit 9-10 Castleview Business Centre Gas House Road Rochester ME1 1PB England
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|