(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH England to 704 Cascades Tower 4 Westferry Road London E14 8JN on Sunday 16th May 2021
filed on: 16th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Wellington Place, Perry Street Maidstone ME14 2RZ England to Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Library, M6 St. Faiths Street Maidstone Kent ME14 1LH England to 2 Wellington Place, Perry Street Maidstone ME14 2RZ on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed iu classifieds LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 Oxford Road Maidstone Kent ME15 8DB to Old Library, M6 St. Faiths Street Maidstone Kent ME14 1LH on Thursday 24th March 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(AA01) Current accounting period shortened to Saturday 28th February 2015, originally was Tuesday 31st March 2015.
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed outlived LTDcertificate issued on 16/10/14
filed on: 16th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|