(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2024 to Tuesday 31st October 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 9th November 2021333.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 9th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th November 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 17th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 25th July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 - 5 London Road Rainham Gillingham ME8 7RG. Change occurred on Tuesday 26th February 2019. Company's previous address: East Kent Storage Western Link Faversham Kent ME13 7TZ United Kingdom.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, December 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 27th December 2018
filed on: 27th, December 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th April 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 24th, April 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2017
| incorporation
|
Free Download
(38 pages)
|