(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Oct 2020
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 31st Oct 2020
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 31st Oct 2020
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Mar 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Mar 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Apr 2022. New Address: Unit E Holm Road Acorn Industrial Park Crayford Kent DA1 4AL. Previous address: Unit 8 st Margarets Farm St Margarets Road South Darenth Kent DA4 9LB England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 31st Oct 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2020. New Address: Unit 8 st Margarets Farm St Margarets Road South Darenth Kent DA4 9LB. Previous address: Manor Farm Shellbank Lane Dartford Kent DA2 8DL England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Dec 2019. New Address: Manor Farm Shellbank Lane Dartford Kent DA2 8DL. Previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Aug 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 15th Oct 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th Oct 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Aug 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Wed, 14th Aug 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 14th Aug 2019: 100.00 GBP
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 2.00 GBP
capital
|
|