(PSC04) Change to a person with significant control Monday 22nd April 2024
filed on: 10th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd April 2024
filed on: 10th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd April 2024 director's details were changed
filed on: 10th, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on Thursday 25th April 2024
filed on: 25th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, October 2015
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, October 2015
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 7th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificate charge no:1
filed on: 23rd, April 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2013
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 22nd March 2013
filed on: 3rd, April 2013
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 3rd April 2013 from 1 Bush Road Cuxton Rochester Kent ME2 1LJ United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2013
| incorporation
|
|