CH01 |
On 2023-08-20 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-21
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-08-20 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-21
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 4th, July 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 2 the Grooms Halling Rochester ME2 1FD on 2023-06-28
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-03
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-12-30
filed on: 14th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-12-30 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-12-30 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-30
filed on: 14th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-03
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 11th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-03
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-03
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101017840003, created on 2018-11-21
filed on: 12th, December 2018
|
mortgage |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-11-08
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-08
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-11-08 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-08 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 3rd, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 11th, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Low Meadow Halling Rochester Kent ME2 1LX England to Henwood House Henwood Ashford Kent TN24 8DH on 2017-08-16
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101017840002, created on 2017-07-07
filed on: 8th, July 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 101017840001, created on 2017-06-16
filed on: 24th, June 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2016
|
incorporation |
Free Download
|