TM01 |
Director appointment termination date: February 8, 2024
filed on: 23rd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On February 20, 2024 new director was appointed.
filed on: 23rd, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on August 3, 2023
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 4, 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on May 2, 2019
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 21, 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2017
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 21, 2017
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 21, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on January 4, 2018
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 26, 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 3, 2015: 3.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 26, 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 081580060001
filed on: 24th, May 2014
|
mortgage |
Free Download
(58 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2013
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 18th, December 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2013: 2.00 GBP
filed on: 12th, December 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 1st, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 26, 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2013
|
resolution |
Free Download
(14 pages)
|
AP01 |
On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
|
incorporation |
Free Download
(11 pages)
|