CS01 |
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 23rd Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 10th Oct 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Sep 2019. New Address: 42 New Road Ditton Aylesford Kent ME20 6AD. Previous address: 336 Hackney Road London E2 7AX
filed on: 26th, September 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 19th Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 9th May 2014 - the day director's appointment was terminated
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 14.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Tue, 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 10th May 2013 - the day secretary's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 10th May 2013. Old Address: 6 St Agnes Close London E9 7HS
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th Jan 2013. Old Address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom
filed on: 18th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2011: 14.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jun 2011: 13.00 GBP
filed on: 24th, August 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, July 2011
| resolution
|
Free Download
(10 pages)
|
TM01 |
Fri, 24th Jun 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 24th Jun 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(9 pages)
|