(AP01) On Thu, 21st Sep 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 6 20/20 Business Park Liphook Way Maidstone Kent ME16 0FZ England on Tue, 24th Jan 2017 to 40 High Street West Malling Kent ME19 6QR
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on Mon, 20th Jun 2016 to Unit 6 20/20 Business Park Liphook Way Maidstone Kent ME16 0FZ
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 26th Aug 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thu, 18th Mar 2010 secretary's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Tue, 9th Dec 2014 to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Jul 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 11th Oct 2013: 100.00 GBP
capital
|
|
(CH01) On Fri, 11th Oct 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jul 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jul 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 5th Feb 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Oct 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On Thu, 18th Mar 2010 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 18th Mar 2010 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 22nd Oct 2009. Old Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Thu, 2nd Apr 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/01/2009 from bank chambers 1 central avenue sittingbourne ME10 4AE
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Fri, 20th Jun 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 20th Jun 2008 Appointment terminated secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Prev ext from 31/10/2007 to 31/12/2007
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 6th Nov 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 6th Nov 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/03/07 from: somerfield house, 59 london road maidstone kent ME16 8JH
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: somerfield house, 59 london road maidstone kent ME16 8JH
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 28th Mar 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Mar 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Mar 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Mar 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(18 pages)
|