(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th May 2019. New Address: 27 the Street Boughton Under Blean Faversham Kent ME13 9AX. Previous address: 1 Hop Pickers Close Selling Faversham Kent ME13 9FH England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Apr 2019. New Address: 1 Hop Pickers Close Selling Faversham Kent ME13 9FH. Previous address: 3 Queen Street Ashford Kent TN23 1RF England
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 28th Oct 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: 3 Queen Street Ashford Kent TN23 1RF. Previous address: No. 2 Park Grange Evegate Business Park Smeeth Ashford Kent TN25 6SX
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Aug 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Aug 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 20th May 2014. Old Address: Henwood House Henwood Ashford Kent TN24 8DH England
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Aug 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Sep 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed chapter one recruitment LIMITEDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Fri, 24th May 2013. Old Address: 26 Kings Hill Avenue Kings Hill Kent ME19 4AE England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|