(CS01) Confirmation statement with updates 17th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th January 2021. New Address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS. Previous address: C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 22nd October 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd October 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 5th July 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 15th February 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th February 2017: 120.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd March 2017. New Address: C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP. Previous address: 107 Glenview London SE2 0SB
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th February 2017: 120.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(TM02) 15th February 2017 - the day secretary's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th February 2017: 120.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 15th February 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st January 2014: 2.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2011 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th December 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th December 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 17th December 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd March 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th March 2009 Secretary appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/03/2009 from 107 glenview london SE2 0SB uk
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 20th March 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(13 pages)
|