(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Feb 2017
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 28th Feb 2017
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 5th Mar 2018. New Address: The Brook Mid Kent Business Park Sortmill Road Snodland ME6 5UA. Previous address: The Old Coal Yard Canal Road Strood Kent ME2 4DR
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068268290002, created on Thu, 8th Oct 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 1100.00 GBP
capital
|
|
(CH01) On Sun, 22nd Feb 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 22nd Feb 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 22nd Feb 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 1100.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Feb 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(21 pages)
|