CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Rd City Road London EC1V 2NX. Change occurred on May 19, 2022. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 4, 2019 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on August 21, 2017. Company's previous address: 32 Rivermead St. Marys Island Chatham Kent ME4 3JU.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 9, 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 3, 2012. Old Address: 89 Laburnum Road Strood Rochester Kent ME2 2LB England
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 16, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(9 pages)
|
AAMD |
Revised accounts made up to April 30, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on July 23, 2010. Old Address: 6 Lambsfrith Grove Hempstead Gillingham ME7 3SB Uk
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 24, 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|