(AD01) Address change date: 2023/12/29. New Address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD. Previous address: The Hawthorns the Street Meopham Gravesend Kent DA13 0AJ England
filed on: 29th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/09/27
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, June 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022/11/04
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/11/04 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/10
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/11/10 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/11. New Address: The Hawthorns the Street Meopham Gravesend Kent DA13 0AJ. Previous address: 2 Warren Road Blue Bell Hill Chatham Kent ME5 9rd United Kingdom
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/28
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/28
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/10/02
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/28
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/02 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/12. New Address: 2 Warren Road Blue Bell Hill Chatham Kent ME5 9rd. Previous address: 2 Willowherb Close St. Marys Island Chatham Kent ME4 3HQ
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) 2020/01/17 - the day secretary's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/28
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/09/28
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/09/19 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/28
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/09/28
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/09/28 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/28 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/09/28 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/26
capital
|
|
(NEWINC) Company registration
filed on: 28th, September 2012
| incorporation
|
Free Download
(23 pages)
|