(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 1st, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/03
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/03
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/09/01
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/01
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Boughton Park Grafty Green Maidstone ME17 2EF England on 2020/09/08 to 22 Repton Avenue Ashford TN23 3TE
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Repton Avenue Ashford TN23 3TE England on 2020/09/08 to 22 Cedar Parade Repton Park Ashford TN23 3TE
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/03
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Andrew James House Bridge Road Ashford Kent TN23 1BB England on 2019/04/04 to 8 Boughton Park Grafty Green Maidstone ME17 2EF
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/09/17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018/04/03 secretary's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/04/03
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/04/06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/03
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/04/03 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/04/03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Oak Tree Close Eastchurch Sheerness ME12 4JY United Kingdom on 2018/04/03 to Andrew James House Bridge Road Ashford Kent TN23 1BB
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018/04/03, company appointed a new person to the position of a secretary
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/01/12
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/11
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/01/12
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/19
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/02/01, company appointed a new person to the position of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/02/01
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(10 pages)
|