(AP01) New director was appointed on 4th September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 25th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 15th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 26th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th September 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, June 2020
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 27th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th November 2019: 100.00 GBP
filed on: 7th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th November 2019: 51.00 GBP
filed on: 7th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 22 Integra Bircholt Road Maidstone Kent ME15 9GQ on 14th February 2017 to The Packhouse Heath Road Boughton Monchelsea Maidstone Kent ME17 4JB
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 23 Integra:Me Bircholt Road Parkwood Maidstone Kent ME15 9GQ United Kingdom on 12th June 2013
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Unit 23 Equilibrium Bircholt Road Parkwood Maidstone Kent ME15 9GQ England at an unknown date
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th August 2012 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 12th June 2013 secretary's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 23 Equilibrium Bircholt Road Parkwood Maidstone Kent ME15 9GQ United Kingdom on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from 29 Meadow Walk Maidstone Kent ME15 7RY England at an unknown date
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Meadow Wak Maidstone Kent ME15 7RY England on 3rd November 2010
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Loyterton Farm the Cottage Tickham Lane Lynsted, Sittingbourne Kent ME9 0HW on 5th January 2010
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 26th June 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 19th May 2008 with complete member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed the green gadget company LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the green gadget company LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: grove end farm, bredgar road tunstall kent ME9 8DY
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: grove end farm, bredgar road tunstall kent ME9 8DY
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th June 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th June 2007 with complete member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(12 pages)
|