(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 85, Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd. Change occurred on Thursday 1st June 2023. Company's previous address: Unit 26 Pier Approach Road Gillingham Kent ME7 1RZ United Kingdom.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 28th February 2020
filed on: 28th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 5th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 26 Pier Approach Road Gillingham Kent ME7 1RZ. Change occurred on Friday 12th February 2016. Company's previous address: Unit 21 Pier Approach Road Gillingham Kent ME7 1RZ.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
(AD01) Change of registered office on Wednesday 23rd April 2014 from 5 Florin Drive Rochester ME1 1TP United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th March 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|