CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2021. New Address: 2 Chalk Close Dartford DA1 1AN. Previous address: 36 Reedmace Close Ashford TN23 5GE United Kingdom
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2017. New Address: 36 Reedmace Close Ashford TN23 5GE. Previous address: C/O Jacs Bookkeeping Services 27 Tufton Road Ashford Kent TN24 8AU
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th January 2016. New Address: C/O Jacs Bookkeeping Services 27 Tufton Road Ashford Kent TN24 8AU. Previous address: 17 Windermere Court Quantock Drive Ashford Kent TN24 8RE
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd December 2015. New Address: 17 Windermere Court Quantock Drive Ashford Kent TN24 8RE. Previous address: The Carriage House Mill Street Maidstone Kent ME15 6YE
filed on: 23rd, December 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th January 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 8th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 8th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2011: 2.00 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
20th January 2011 - the day director's appointment was terminated
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|