CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075361730004, created on August 3, 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 075361730003, created on June 30, 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075361730002, created on June 30, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075361730001, created on February 20, 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On February 4, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On December 21, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Arthur G Mead, Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to C/O Arthur G Mead, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(22 pages)
|