AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 9th, April 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 12 South House Flat 12 South House Gillingham Gate Road Gillingham Kent ME4 4RS England to Flat 12 South House Gillingham Gate Road Chatham ME4 4RS on Wednesday 27th March 2024
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Roberts Road Gillingham ME8 0AZ England to Flat 12 South House Flat 12 South House Gillingham Gate Road Gillingham Kent ME4 4RS on Wednesday 27th March 2024
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th December 2023
filed on: 22nd, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Grove Road Chatham ME4 5HS England to 57 Roberts Road Gillingham ME8 0AZ on Friday 22nd December 2023
filed on: 22nd, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 19th January 2022
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Finglesham Court Maidstone Kent ME15 7JE United Kingdom to 38 Grove Road Chatham ME4 5HS on Friday 3rd December 2021
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 25th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 15th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 51a Finglesham Court Maidstone ME15 7JE England to 52 Finglesham Court Maidstone Kent ME15 7JE on Friday 30th November 2018
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 20th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51a Finglesham Court Maidstone ME15 7JE England to 51a Finglesham Court Maidstone ME15 7JE on Saturday 19th August 2017
filed on: 19th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Bower Street Maidstone ME16 8BE England to 51a Finglesham Court Maidstone ME15 7JE on Tuesday 6th June 2017
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 232 232 Kinsley Road London TW3 4AR United Kingdom to 70 Bower Street Maidstone ME16 8BE on Thursday 17th November 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2016
|
incorporation |
Free Download
|