(CS01) Confirmation statement with updates October 26, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, July 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 26, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 the Brunel Centre Newton Road Crawley West Sussex RH10 9TU. Change occurred on January 22, 2016. Company's previous address: Ivanhoe Minster Road Minster on Sea Sheerness Kent ME12 3JH.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 8, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 27, 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: Ivanhoe Minster Road Minster on Sea Sheerness Kent ME12 3JH England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: 3 Norwood Rise Minster-in-Sheppey Kent ME12 2JE England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2011 to December 31, 2010
filed on: 13th, March 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(20 pages)
|