CS01 |
Confirmation statement with updates September 2, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Belverdere Avenue Clayhall Essex IG5 0UE to The Granary Hermitage Court Maidstone Kent ME16 9NT on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 2, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control February 15, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on November 19, 2019
filed on: 12th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, December 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 5, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 26, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058300680003, created on February 1, 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 9, 2015 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058300680002
filed on: 24th, May 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 23, 2008
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 25, 2007
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 25, 2007
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(7 pages)
|