AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/08/07 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/08/13. New Address: 3 Sandhurst Road Margate CT9 3HR. Previous address: PO Box ME58RZ 3 Sandhurst Road Margate Kent CT9 3HR United Kingdom
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/09. New Address: PO Box ME58RZ 3 Sandhurst Road Margate Kent CT9 3HR. Previous address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 25th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/04/27 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/25 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/25
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/28. New Address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ. Previous address: Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/04/29 from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/25
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/01/25 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/25 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/25 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/01/17 from 22 New Road Chatham Kent ME4 4QR
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 26th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/25 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/02/12 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 12th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2008/02/06 with shareholders record
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/06 with shareholders record
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 31/03/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 31/03/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/02 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007/01/25. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/03/02 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007/01/25. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/01/26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(9 pages)
|