CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 24, 2023 director's details were changed
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2022
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, November 2016
|
resolution |
Free Download
|
AD01 |
New registered office address 49 Church Street Maidstone Kent ME14 1DS. Change occurred on September 19, 2016. Company's previous address: Penmark 263C Boxley Road Maidstone Kent ME14 2AL England.
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, September 2016
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed making a difference to maidstone LTDcertificate issued on 23/08/16
filed on: 23rd, August 2016
|
change of name |
Free Download
(3 pages)
|
AP04 |
Appointment (date: August 1, 2016) of a secretary
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(32 pages)
|