(CS01) Confirmation statement with updates 2023-12-15
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2022-12-30 to 2023-05-31
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-14
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Custodiandc Ltd New Cut Road Maidstone ME14 5NZ England to Angley Stud Angley Park Angley Road Cranbrook TN17 2PN on 2023-01-25
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom to Custodiandc Ltd New Cut Road Maidstone ME14 5NZ on 2023-01-22
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2020-12-30
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-14
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-14
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-14
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-02-14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-29
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-14
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-18
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-02-15 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-14
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-04-12
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|