AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083849690002, created on October 9, 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083849690001, created on September 3, 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Royal Star Arcade Management Suite High Street Maidstone ME14 1JL England to Suite 3, Falcon Court Business Centre College Road Maidstone ME15 6TF on April 27, 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 12, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 12, 2017 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Striped Leopard Accountancy Barham Court Teston Kent ME18 5BZ to Royal Star Arcade High Street Maidstone ME14 1JL on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Royal Star Arcade High Street Maidstone ME14 1JL England to Royal Star Arcade Management Suite High Street Maidstone ME14 1JL on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2016: 300.00 GBP
capital
|
|
CH03 |
On July 21, 2015 secretary's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On August 4, 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On July 21, 2015 - new secretary appointed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2014: 200.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 13, 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(30 pages)
|