(CS01) Confirmation statement with no updates 2024-01-07
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-30
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023-03-23
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH. Change occurred on 2023-03-23. Company's previous address: 42 Cudworth Road Ashford Kent TN24 0BG England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-03-23 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-30
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-30
filed on: 30th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-12-02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Cudworth Road Ashford Kent TN24 0BG. Change occurred on 2021-12-02. Company's previous address: 3 Queen Street Ashford Kent TN23 1RF England.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-12-02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-30
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-30
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2019-10-07
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-07
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Queen Street Ashford Kent TN23 1RF. Change occurred on 2019-07-22. Company's previous address: Aspen House West Terrace Folkestone Kent CT20 1th.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-01
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-07
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-01-31
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015-09-21 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Aspen House West Terrace Folkestone Kent CT20 1TH. Change occurred on 2015-04-07. Company's previous address: Ground Floor Right Office 32/40 Tontine Street Folkestone CT20 1JU.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(24 pages)
|