(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076370780003, created on Wednesday 11th January 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076370780002, created on Tuesday 15th November 2022
filed on: 23rd, November 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 5th April 2022
filed on: 6th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 5th April 2022
filed on: 6th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 5th April 2022
filed on: 6th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 5th April 2022
filed on: 6th, April 2022
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076370780001, created on Tuesday 8th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(16 pages)
|
(CH01) On Tuesday 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 67 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to Unit 20 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on Monday 21st February 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 5th November 2021
filed on: 16th, November 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Eden Road High Halstow Rochester Kent ME3 8st England to Unit 67 Riverside Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 67 Riverside Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to Unit 67 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 9 Fordwich Green Gillingham Kent ME8 6RT England to 21 Eden Road High Halstow Rochester Kent ME3 8st on Friday 17th March 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 17th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 6th February 2016 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Fordwich Green Gillingham Kent ME8 6RT England to 9 Fordwich Green Gillingham Kent ME8 6RT on Saturday 6th February 2016
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Craig Kinslow 134 B Richmond Road Gillingham Kent ME7 1LS to 9 Fordwich Green Gillingham Kent ME8 6RT on Saturday 6th February 2016
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd June 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 17th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 15th February 2012 from 2 Rose Cottages Coombe Farm Lane St Mary Hoo Rochester ME38RL United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 10th December 2011.
filed on: 10th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2011
| incorporation
|
Free Download
(20 pages)
|