(CS01) Confirmation statement with updates 7th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On 28th February 2023 secretary's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th May 2022: 150.00 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 12th May 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th May 2022: 150.00 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2022: 150.00 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th September 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 29th September 2020 to 28th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, Ashby House Link Park Lympne Distribution Park Hythe Kent CT21 4LR England on 20th January 2021 to Unit G2 Lympne Distribution Park Lympne Hythe Kent CT21 4LR
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CH03) On 10th December 2020 secretary's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH03) On 5th March 2018 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from M1 Lympne Distribution Park Hythe Kent CT21 4LR on 5th March 2018 to 2nd Floor, Ashby House Link Park Lympne Distribution Park Hythe Kent CT21 4LR
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 30th December 2016 secretary's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th December 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073630740003, created on 1st June 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 2nd, November 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073630740002, created on 11th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2015
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Ashby House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR on 2nd June 2015 to M1 Lympne Distribution Park Hythe Kent CT21 4LR
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1B Ashby House Link Park Lympne Business Park Lympne Kent CT21 4LR on 28th October 2014 to 2 Ashby House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On 16th September 2011, company appointed a new person to the position of a secretary
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE United Kingdom on 23rd March 2011
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|