(CS01) Confirmation statement with no updates April 18, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 132 Mountnessing Road Billericay CM12 9HA England to 3 Hannant Court Victoria Grove Hythe Kent CT21 5RF on October 23, 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Newhurst Barn Coldblow Woodchurch Ashford Kent TN26 3PH England to 132 Mountnessing Road Billericay CM12 9HA on April 18, 2020
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Westwood Road Maidstone Kent ME15 6BB to Newhurst Barn Coldblow Woodchurch Ashford Kent TN26 3PH on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 15, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 21, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on December 17, 2014: 100.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 7 Westwood Road Maidstone Kent ME15 6BB on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 21, 2014: 1.00 GBP
capital
|
|