(CS01) Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 19, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2020
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 11, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 073267850001
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073267850004, created on March 31, 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073267850005, created on April 1, 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 15, 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073267850003, created on May 7, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073267850002, created on July 13, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073267850001, created on July 13, 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 8, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Calder Road Maidstone Kent ME14 2RA to 2a Ringwood Road Maidstone ME15 7EG on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 16, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 31, 2011. Old Address: 27 Brunell Close Maidstone Kent ME16 0YN United Kingdom
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On August 18, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 19, 2010. Old Address: 27 Brunel Close Maidstone Kent ME16 0YN United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|