(CS01) Confirmation statement with no updates February 1, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 1, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control October 13, 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On November 1, 2020 new director was appointed.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077002650001, created on September 14, 2020
filed on: 16th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control July 19, 2016
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 11, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 19, 2016
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On September 12, 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ. Change occurred on September 12, 2016. Company's previous address: 158 High Street Herne Bay Kent CT6 5NP.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 12, 2014: 118.75 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 17, 2014) of a secretary
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to July 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2013: 105.56 GBP
capital
|
|
(CH01) On May 20, 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2012: 105.56 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on November 27, 2012
filed on: 12th, December 2012
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 24, 2012. Old Address: 94a High Street Sevenoaks Kent TN13 1LP United Kingdom
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
|