AD01 |
Change of registered address from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England on 4th June 2021 to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
filed on: 4th, June 2021
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th January 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th January 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 13th January 2021 secretary's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th January 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 15th January 2021 to Bryant House Bryant Road Strood Rochester Kent ME2 3EW
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 6th January 2020 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th January 2020 secretary's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th January 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 13th November 2019 secretary's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 32, Building 60 Churchill Business Centre West Malling Kent ME19 4YU England on 12th November 2019 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Suite 14, Building 60 Churchill Business Centre West Malling Kent ME19 4YU England on 29th August 2019 to Suite 32, Building 60 Churchill Business Centre West Malling Kent ME19 4YU
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th August 2018: 100.00 GBP
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England on 10th April 2019 to Suite 14, Building 60 Churchill Business Centre West Malling Kent ME19 4YU
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 26 Kingshill Avenue Kings Hill West Malling Kent ME19 4AE England on 12th November 2018 to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Moor Place 1 Fore Street Avenue London EC2Y 9DT England on 9th November 2018 to 26 Kingshill Avenue Kings Hill West Malling Kent ME19 4AE
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sears Business Centre 3-9 Station Street Sittingbourne ME10 3DU England on 23rd July 2018 to Moor Place 1 Fore Street Avenue London EC2Y 9DT
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS United Kingdom on 13th February 2018 to Sears Business Centre 3-9 Station Street Sittingbourne ME10 3DU
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th August 2016
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2017 to 31st March 2017
filed on: 17th, August 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2016
|
incorporation |
Free Download
(27 pages)
|