AD01 |
Change of registered address from 3 Conqueror Court Sittingbourne Kent ME10 5BH on 7th December 2022 to 30 Medway Meadows East Peckham Tonbridge TN12 5HJ
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 7th December 2022 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, May 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2018: 100.00 GBP
filed on: 10th, September 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th January 2018
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th August 2017 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 25th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Parish Road Minster Sheppey ME12 3NQ England on 18th August 2014 to 3 Conqueror Court Sittingbourne Kent ME10 5BH
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|