(MR04) Charge 079274760003 satisfaction in full.
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079274760004, created on Friday 8th December 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address King Street King Street Sittingbourne Sittingbourne Kent ME10 2QD. Change occurred on Saturday 20th May 2023. Company's previous address: Unit 2 Grovehurstcars Rear Axminster 2 Sheppey Way Sittingbourne Kent ME9 8QP United Kingdom.
filed on: 20th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 079274760001 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079274760003, created on Wednesday 25th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(55 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 079274760002 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079274760002, created on Monday 19th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079274760001, created on Friday 14th June 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 2 Grovehurstcars Rear Axminster 2 Sheppey Way Sittingbourne Kent ME9 8QP. Change occurred on Monday 30th July 2018. Company's previous address: 60-64 Canterbury Street Gillingham Kent ME7 5UJ.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th July 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 28th February 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th July 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2012
| incorporation
|
Free Download
(7 pages)
|