(CS01) Confirmation statement with no updates Thursday 11th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Cliffe Yard Anthonys Way Medway City Estate Rochester Kent ME2 4DY. Change occurred on Tuesday 24th January 2023. Company's previous address: Unit a1 Smeed Dean Centre Castle Road Sittingbourne Kent ME10 3EW.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control Wednesday 27th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 12th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st August 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th January 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 20th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th March 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 12th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(21 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|