(CS01) Confirmation statement with updates 2023-09-29
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Stratford House, Waterside Court Neptune Way Medway City Estate Rochester ME2 4NZ. Change occurred on 2023-10-11. Company's previous address: S02 Second Floor Knightrider House Knightrider Street Maidstone ME15 6LU England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address S02 Second Floor Knightrider House Knightrider Street Maidstone ME15 6LU. Change occurred on 2022-11-21. Company's previous address: Parenta 2-8 London Road Maidstone Kent ME16 8PZ.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 11th, April 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-10-13
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-13
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-13
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-13
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 13th, June 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 069978290004 in full
filed on: 4th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069978290002 in full
filed on: 4th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069978290003 in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069978290005, created on 2018-05-25
filed on: 6th, June 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2017-10-13
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-10-13
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069978290004, created on 2015-11-26
filed on: 26th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-13
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 8th, June 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2014-10-13 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-13
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-13: 1000.00 GBP
capital
|
|
(CH03) On 2014-10-13 secretary's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Parenta 2-8 London Road Maidstone Kent ME16 8PZ. Change occurred on 2014-10-13. Company's previous address: Pheonix House 2-8 London Road Maidstone Kent ME16 8PZ England.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-06
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069978290003
filed on: 1st, February 2014
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 069978290002
filed on: 31st, January 2014
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, January 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-12-14
filed on: 14th, December 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Trees House 3 Ashford Road Maidstone Kent ME14 5BJ United Kingdom on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pheonix House 2-8 London Road Maidstone Kent ME16 8PZ England on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-21
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-21
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2010-08-31 (was 2010-12-31).
filed on: 17th, May 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-03-29: 1174.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-21
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(12 pages)
|