TM01 |
Director's appointment terminated on 8th February 2024
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)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on 2nd August 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th November 2019
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 company accounts made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom on 5th April 2017 to Mall House the Mall Faversham Kent ME13 8JL
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England on 10th May 2016 to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2015
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2015
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 2000.00 GBP
filed on: 16th, October 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2015
|
incorporation |
Free Download
(37 pages)
|