(TM01) Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Feb 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2023. New Address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD. Previous address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd May 2019. New Address: 2 Jubilee Way Faversham Kent ME13 8GD. Previous address: Mall House the Mall Faversham Kent ME13 8JL England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 10th Apr 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(18 pages)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: Mall House the Mall Faversham Kent ME13 8JL. Previous address: Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th Mar 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 21st Dec 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 21st Dec 2016 - the day secretary's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Jan 2017. New Address: Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA. Previous address: 14 High Cross Truro Cornwall TR1 2AJ
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086090560001, created on Tue, 19th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Jan 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Aug 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(16 pages)
|