(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Jul 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 9th Mar 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Mar 2023: 100.00 GBP
filed on: 9th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Feb 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Feb 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 17th Feb 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Station Road Longfield Kent DA3 7QD on Fri, 8th Apr 2022 to Medway Builders Merchants Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071673460004, created on Wed, 30th Sep 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(34 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071673460002, created on Mon, 22nd Oct 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 071673460003, created on Mon, 22nd Oct 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 071673460001, created on Thu, 1st Nov 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 18th Apr 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Apr 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Apr 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 12th Feb 2012: 1.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Feb 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 27th Oct 2010. Old Address: 113 Wrotham Road Gravesend DA11 0QP England
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th Feb 2010: 2.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(8 pages)
|