AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Hayley Close Cuxton Rochester Kent ME2 1DN on Fri, 29th Mar 2019 to 27 Cherwell Drive Buttershaw Bradford BD6 2BX
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 100.00 GBP
capital
|
|
CH01 |
On Sun, 28th Jun 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 Balfour Court Ordnance Street Chatham Kent ME4 6SE on Tue, 23rd Jun 2015 to 16 Hayley Close Cuxton Rochester Kent ME2 1DN
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Aug 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Aug 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Jul 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jul 2010
filed on: 31st, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 23rd Jul 2009 with complete member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/01/2009 from 4 madhuran court london road rochester kent ME2 3HS united kingdom
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Fri, 28th Nov 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 29th Jul 2008 with complete member list
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2008 from 3 madhuran court london road rochester kent ME2 3HS
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 118 gadebridge road hemel hempstead hertfordshire HP1 3EP
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: 118 gadebridge road hemel hempstead hertfordshire HP1 3EP
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 6th Jul 2007 with complete member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/07 from: 47 shanklin close, walderslade chatham kent ME5 7QL
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 6th Jul 2007 with complete member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/07 from: 47 shanklin close, walderslade chatham kent ME5 7QL
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 29th, September 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|