AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Chipstead Road Gillingham Kent ME8 9SG on Thu, 16th Sep 2021 to 7 Station Road Strood Rochester ME2 4AX
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Fri, 23rd Apr 2021, company appointed a new person to the position of a secretary
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 23rd Apr 2021
filed on: 24th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2018
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Sep 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Sep 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Sep 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 1st Jun 2011. Old Address: Suite G4 Bowen House Bredgar Road Gillingham Kent ME8 6PL United Kingdom
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 5th Sep 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Sep 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 20th Nov 2009. Old Address: 7 Station Road Strood Rochester ME2 3NG
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 6th Feb 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 9th Nov 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Nov 2007 New secretary appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Nov 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wed, 5th Sep 2007. Value of each share 1 £, total number of shares: 4.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Nov 2007 New secretary appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wed, 5th Sep 2007. Value of each share 1 £, total number of shares: 4.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wed, 5th Sep 2007 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Sep 2007 Secretary resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Sep 2007 Secretary resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Sep 2007 Director resigned
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|