(PSC01) Notification of a person with significant control Tue, 19th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 11th Aug 2021 secretary's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 24th May 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5, the Paddocks Wood Street Swanley Kent BR8 7PA England on Wed, 23rd Jun 2021 to Fleet House Springhead Road Northfleet Gravesend DA11 8HJ
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 1st Aug 2019 secretary's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 27th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1B Vitas Business Centre Dodson Way Peterborough PE1 5XJ on Wed, 27th Jul 2016 to Unit 5, the Paddocks Wood Street Swanley Kent BR8 7PA
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 29th Apr 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 29th Apr 2016, company appointed a new person to the position of a secretary
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 4.00 GBP
capital
|
|
(CH01) On Sat, 6th Sep 2014 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Essex Road Halling Rochester Kent ME2 1AU on Wed, 30th Sep 2015 to 1B Vitas Business Centre Dodson Way Peterborough PE1 5XJ
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 19th Jun 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 20th Feb 2014. Old Address: 11 Hostier Close Halling Rochester Kent ME2 1ES England
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 3rd Oct 2013. Old Address: C/O Nicola Wallis 11 Hostier Close Halling Kent ME2 1ES United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(9 pages)
|
(CH03) On Sun, 3rd Feb 2013 secretary's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 18th Jan 2013 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 28th Feb 2013 from Sun, 30th Sep 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Aug 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Oct 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(9 pages)
|