INTERIM USE

Company Documents

DateDescription
01/08/251 August 2025 NewCertificate of change of name

View Document

18/07/2518 July 2025 NewCertificate of change of name

View Document

27/03/2527 March 2025 Change of details for Mr Jonathan Edward Cook as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mrs Jessica Mary Norman as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Jonathan Edward Cook on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Michael Kevin Cook as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Jessica Mary Norman on 2025-03-27

View Document

04/03/254 March 2025 Appointment of Mrs Sally Jean Di Fabio as a director on 2025-03-01

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

08/01/258 January 2025 Registered office address changed from A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on 2025-01-08

View Document

07/11/247 November 2024 Notification of Michael Kevin Cook as a person with significant control on 2016-08-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

20/06/2420 June 2024 Change of details for Mrs Jessica Mary Norman as a person with significant control on 2024-01-01

View Document

19/06/2419 June 2024 Director's details changed for Mr Jonathan Cook on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Jonathan Edward Cook as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Jessica Mary Norman on 2024-01-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Jonathan Cook on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mrs Jessica Mary Norman as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Jessica Mary Norman on 2024-05-24

View Document

24/05/2424 May 2024 Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mr Jonathan Edward Cook as a person with significant control on 2024-05-24

View Document

09/05/249 May 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Termination of appointment of Gerald Kershaw Ackroyd as a director on 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

18/08/2318 August 2023 Cessation of Gerald Kershaw Ackroyd as a person with significant control on 2022-12-31

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD KERSHAW ACKROYD

View Document

17/08/2017 August 2020 CESSATION OF GEORGE MICHAEL COOK AS A PSC

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR GERALD KERSHAW ACKROYD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOK

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARY NORMAN / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARY NORMAN

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COOK

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM BUSINESS UNIT WH WROTHAM HILL ROAD SEVENOAKS KENT TN15 7PX ENGLAND

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARY COOK / 14/12/2017

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARY NORMAN / 19/01/2017

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 28 HARROW WAY MAIDSTONE KENT ME14 5TU UNITED KINGDOM

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS JESSICA MARY NORMAN

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company