TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2024
filed on: 23rd, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd August 2023. 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)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd May 2019. 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)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 085255510001 in full
filed on: 13th, June 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
10th April 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th October 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th October 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th October 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
24th October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
24th October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
24th October 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2017. New Address: Mall House the Mall Faversham Kent ME13 8JL. Previous address: 14 High Cross Truro Cornwall TR1 2AJ
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
TM02 |
24th October 2017 - the day secretary's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 085255510001, created on 11th July 2017
filed on: 22nd, July 2017
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2nd May 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd May 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
19th December 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(16 pages)
|