(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Dec 2022
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England on Thu, 16th Dec 2021 to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 106 Crane Mead Ware Herts SG12 9PY England on Wed, 6th Oct 2021 to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Feb 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Feb 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 114 Somerset Road Cheriton Folkestone Kent CT19 4NW on Thu, 17th Oct 2019 to 106 Crane Mead Ware Herts SG12 9PY
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Aug 2019
filed on: 2nd, August 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, August 2019
| change of name
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 7th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 14th Mar 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Orchard House Old House Lane Hartlip Sittingbourne Kent ME9 7SN on Wed, 4th Mar 2015 to 114 Somerset Road Cheriton Folkestone Kent CT19 4NW
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 15th Feb 2013 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Feb 2013 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Mar 2014. Old Address: Unit 3 Crown Quay Trade Centre 1 Eurolink Way Sittingbourne Kent ME10 3DY United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(36 pages)
|