AD01 |
Registered office address changed from Unit 1 Woodfalls Business Centre Laddingford Kent ME18 6DA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on November 15, 2023
filed on: 15th, November 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 29, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 22, 2022 director's details were changed
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2022
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 12, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 12, 2022 new director was appointed.
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2022
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2022
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 20, 2021 new director was appointed.
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On December 20, 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Roundals Woodfalls Business Centre Laddingford Maidstone Kent ME18 6DA England to Unit 1 Woodfalls Business Centre Laddingford Kent ME18 6DA on October 29, 2018
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 11, 2018 new director was appointed.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089543750001, created on March 16, 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 16, 2018
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 22, 2018 new director was appointed.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 17th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 14, 2017
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 25, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Downsview Chatham Kent ME5 0AP to The Roundals Woodfalls Business Centre Laddingford Maidstone Kent ME18 6DA on September 16, 2015
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 18th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, April 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Woodfalls Buisness Centre Gravelly Ways Laddingford Maidstone Kent ME18 6DA England to 24 Downsview Chatham Kent ME5 0AP on March 13, 2015
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On September 11, 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 21, 2014 director's details were changed
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Little Venice Yalding ME18 6HH United Kingdom to Woodfalls Buisness Centre Gravelly Ways Laddingford Maidstone Kent ME18 6DA on August 1, 2014
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
|
incorporation |
Free Download
(22 pages)
|