PSC04 |
Change to a person with significant control 2024-02-05
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-02-05
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2024-02-05
filed on: 5th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2023-10-26 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-26
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-08
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 22nd, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-08
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 24th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-09-10 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-06
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 13th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-08
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-16: 100.00 GBP
filed on: 16th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-03-16
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-16
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 95 Bill Street Road Rochester ME2 4QY England to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 95 Bill Street Road Rochester ME2 4QY at an unknown date
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 1st, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Mary Court Chatham Kent ME4 5NT England to 136a Queens Road Watford WD17 2NX on 2018-10-09
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 19th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-17
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 95 Bill Street Road Rochester ME2 4QY England to 5 Mary Court Chatham Kent ME4 5NT on 2018-02-26
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to 95 Bill Street Road Rochester ME2 4QY at an unknown date
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 7th, June 2017
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-11-30
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-11-01
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX to 95 Bill Street Road Rochester ME2 4QY on 2016-10-05
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 14th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-17 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-06-03
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-02
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Kennedy House Vauxhall Walk London SE11 5EU to Grand Union House 20 Kentish Town Road London NW1 9NX on 2016-05-18
filed on: 18th, May 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-09
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-03
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-03
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-17 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-02-02
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Stable, 5 Flaxman's Farm Felbrigg Road Roughton Norwich NR11 8PA England to 21 Kennedy House Vauxhall Walk London SE11 5EU on 2015-02-12
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-02
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN United Kingdom to The Old Stable, 5 Flaxman's Farm Felbrigg Road Roughton Norwich NR11 8PA on 2014-11-13
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-11
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-12
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 2014-11-12
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1.00 GBP
|
capital |
|