AD01 |
Address change date: 11th January 2024. New Address: Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH. Previous address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
filed on: 11th, January 2024
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th May 2022. New Address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Previous address: 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP England
filed on: 18th, May 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2nd March 2020. New Address: 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP. Previous address: 20a Imperial Avenue Mayland Chelmsford Essex CM3 6AQ England
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2019. New Address: 20a Imperial Avenue Mayland Chelmsford Essex CM3 6AQ. Previous address: 17 Wembley Avenue Mayland Chelmsford CM3 6AY United Kingdom
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2018
|
incorporation |
Free Download
(10 pages)
|