AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 29th, November 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/02/29. Originally it was 2020/02/28
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/17
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Treemount Court Grove Ave Epsom Surrey KT17 4DU on 2018/08/31 to 2 Hawking Drive Cranleigh Surrey GU6 8FY
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/17
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/29
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/17
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, December 2013
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/03 from Unit 4 Aylesham Business Park Ackholt Road Aylesham Kent CT3 3AJ England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 24th, April 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013/01/02 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/17
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/22 from Unit 14 Miners Way Business Park Aylesham Kent CT3 3AW England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/17
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/17
filed on: 13th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/25 from Unit 14 Miners Way Business Park Miners Way Aylesham Kent CT2 0JG
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/01/24
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2010/10/27, company appointed a new person to the position of a secretary
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/18 from Unit 14 Miners Way Business Park Miners Way Aylesham CT3 3AW England
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/15 from Unit 14 Miners Way Business Park Miners Way Aylesham Canterbury CT3 3AW England
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/10/15 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/10/15
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/03/03 from Unit 2 Hop View Saddlers Hill Goodnestone Canterbury Kent CT3 1PF England
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|