CS01 |
Confirmation statement with no updates 2023/10/28
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/10/19 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/07/26 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/03. New Address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD. Previous address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 20th, July 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022/10/28
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2022/10/01 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 16th, August 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/28
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 29th, July 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/28
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 16th, July 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019/10/28
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/02
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/09/02
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, September 2019
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074226080003, created on 2019/09/02
filed on: 2nd, September 2019
|
mortgage |
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 17th, May 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2019/05/02. New Address: 2 Jubilee Way Faversham Kent ME13 8GD. Previous address: Mall House the Mall Faversham Kent ME13 8JL England
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/01
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/28
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 15th, June 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/10/28
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 26th, July 2017
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 2017/04/05. New Address: Mall House the Mall Faversham Kent ME13 8JL. Previous address: Unit 2, Newhaven Enterprise Center Denton Island Newhaven East Sussex BN9 9BA
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/28
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/28 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1240.84 GBP is the capital in company's statement on 2015/11/17
|
capital |
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 26th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/28 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/12/05. New Address: Unit 2, Newhaven Enterprise Center Denton Island Newhaven East Sussex BN9 9BA. Previous address: St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/12/04 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 10th, June 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/03/06.
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/28
filed on: 20th, February 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 23rd, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/10/28
filed on: 16th, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, December 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/28 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2011
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/10/31
filed on: 28th, September 2011
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2011
|
resolution |
Free Download
(2 pages)
|
TM01 |
2011/06/27 - the day director's appointment was terminated
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/27.
filed on: 27th, June 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 14th, June 2011
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2011
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011/05/17
filed on: 14th, June 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
1240.84 GBP is the capital in company's statement on 2011/05/17
filed on: 14th, June 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, June 2011
|
resolution |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2011
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/10 from the Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom
filed on: 10th, May 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2010
|
incorporation |
Free Download
(22 pages)
|