(CS01) Confirmation statement with no updates 2023/05/26
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/05/26
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England on 2020/09/18 to Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pelican House 86 High Street Hythe Kent CT21 5AJ England on 2020/03/26 to 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/07/01
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Great Braitch Lane Hatfield AL10 9FD England on 2019/08/14 to Pelican House 86 High Street Hythe Kent CT21 5AJ
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/02/15 secretary's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Clover Way Hatfield Hertfordshire AL10 9FN on 2017/10/02 to 15 Great Braitch Lane Hatfield AL10 9FD
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/26
filed on: 21st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/26
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/26
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/26
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 25th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/26
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/26
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 31st, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/26
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/26 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 1st, September 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2009/06/16 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 27th, December 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to 2008/05/27 with complete member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/05/11 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/04/30 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/30 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/30 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/30 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2007
| incorporation
|
Free Download
(14 pages)
|