AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 10, 2021
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2021
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 15, 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078832930002, created on October 23, 2015
filed on: 29th, June 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 Wotton Trading Estate Wotton Road Ashford Kent TN23 6LL. Change occurred on February 26, 2020. Company's previous address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 28, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB. Change occurred on November 14, 2018. Company's previous address: Stourside Place Station Road Ashford Kent TN23 1PP.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078832930001, created on August 26, 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|