(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Jul 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 1st Jan 2023, company appointed a new person to the position of a secretary
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 15th Mar 2019 secretary's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England at an unknown date to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Reeves + Neylan Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sat, 19th Mar 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Mar 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 18th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Mar 2009 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Secretary appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(16 pages)
|