(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 2nd, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from November 30, 2018 to May 31, 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 15, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 19, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089017100001, created on May 23, 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 25, 2014: 4.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O One Pound Lane Ltd 27 New Dover Road Canterbury Kent CT1 3DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 4, 2014. Old Address: 8 Holters Mill the Spires Canterbury Kent CT2 8SP United Kingdom
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(8 pages)
|