AA |
Small-sized company accounts made up to 2023/03/31
filed on: 29th, August 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
2022/09/09 - the day director's appointment was terminated
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 26th, April 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/10/31 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/10/31 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/10/31 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/03 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/08 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/23 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/11/17 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2017/05/10.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/10/24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/09.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
SH19 |
100256.41 GBP is the capital in company's statement on 2016/08/08
filed on: 8th, August 2016
| capital
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/05. New Address: The Hatchery Steelfields, Owens Way Gads Hill Gillingham Kent ME7 2RT. Previous address: Unit 21, Integra:Me Bircholt Road Maidstone Kent ME15 9GQ
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
780256.41 GBP is the capital in company's statement on 2016/08/01
filed on: 3rd, August 2016
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, August 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, August 2016
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/08/16
filed on: 3rd, August 2016
| insolvency
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/16 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2014/12/11. New Address: Unit 21, Integra:Me Bircholt Road Maidstone Kent ME15 9GQ. Previous address: Park House 10 Park Street Bristol BS1 5HX
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/16 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100160.25 GBP is the capital in company's statement on 2014/05/20
filed on: 17th, June 2014
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, June 2014
| resolution
|
Free Download
(35 pages)
|
AD01 |
Change of registered office on 2014/03/11 from 38a Larkfield Road Larkfield Aylesford Kent ME20 6BJ United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/16 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, May 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2013
| resolution
|
Free Download
(34 pages)
|
SH01 |
492100.00 GBP is the capital in company's statement on 2013/03/11
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013/03/11
filed on: 15th, April 2013
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/11/23 from Park House 10 Park Street Bristol BS1 5HX United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/16 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, July 2012
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, July 2012
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/13 from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, December 2011
| resolution
|
Free Download
(28 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/09/16 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/28 from C/O Dawn White 15 Tanner Close Barrs Court Bristol South Glos BS30 7XF United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2010/09/30 to 2011/03/31
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
125.00 GBP is the capital in company's statement on 2011/04/05
filed on: 11th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, April 2011
| resolution
|
Free Download
(58 pages)
|
AP01 |
New director appointment on 2010/12/21.
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/16 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/16 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/09/16 with full list of members
filed on: 7th, November 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/04/07 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/04/07 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/14 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/08/25 Appointment terminate, director and secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 16th, May 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/11/08
filed on: 16th, May 2009
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2008
| incorporation
|
Free Download
(15 pages)
|