(PSC02) Notification of a person with significant control Mon, 27th Nov 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New member appointment on Mon, 27th Nov 2023.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Nov 2023 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 27th Nov 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 15th Jun 2021 - the day director's appointment was terminated
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080617880003, created on Tue, 11th Jun 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th Mar 2017. New Address: 1st Floor Office Suite Regent House 54-56 Hagley Road Stourbridge DY8 1QD. Previous address: Unit F Dorset Road Sheerness Kent ME12 1LT
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 14th, December 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080617880002, created on Tue, 21st Apr 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 24th Mar 2014. Old Address: Unit 10 Regis Industrial Estate Dorset Road Sheerness Kent ME12 1LY England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 26th Sep 2013. Old Address: Unit 1.30 Medway Enterprise Centre Enterprise Close Rochester Kent ME2 4SY England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st May 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(7 pages)
|