CH01 |
On 2024/02/01 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/02/01
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/01
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2024/01/01.
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2024/01/01
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 26th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/03
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/30. New Address: East End House Oak Lane Minster on Sea Sheerness Kent ME12 3QR. Previous address: Office G12, Masters House Office G12, Masters House Trinity Road Sheerness Kent ME12 2PG England
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 23rd, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/03
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 18th, January 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/20
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/20
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/20
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/10/24. New Address: Office G12, Masters House Office G12, Masters House Trinity Road Sheerness Kent ME12 2PG. Previous address: Express Yard Argent Road Rushenden Queenborough ME11 5JP England
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: Express Yard Argent Road Rushenden Queenborough ME11 5JP. Previous address: 3 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2016
|
incorporation |
Free Download
(27 pages)
|