(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 29th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th July 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th July 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2023. New Address: Unit 1 Goat Lees Trinity Road Kennington Ashford Kent TN25 4AB. Previous address: 89 King Street Maidstone Kent ME14 1BG England
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th February 2020. New Address: 89 King Street Maidstone Kent ME14 1BG. Previous address: 1a High Street Lenham Maidstone Kent ME17 2QD
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st March 2016: 100.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th July 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2014
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 29th July 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|