(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 2022-10-22
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-10-21
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-10-21 director's details were changed
filed on: 22nd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 the Links C/O Gf & Co Herne Bay Kent CT6 7GQ England to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 2019-01-10
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to 1 the Links C/O Gf & Co Herne Bay Kent CT6 7GQ on 2019-01-10
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-26
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-26 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom to C/O C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 2016-06-12
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed elec services kent LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2015-03-26: 100.00 GBP
capital
|
|