AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th July 2018
filed on: 10th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
210.00 GBP is the capital in company's statement on Sunday 1st April 2018
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 15th October 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th October 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067835480001, created on Friday 3rd October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 24th September 2013 from 3 Norwood Rise Minster in Sheppey Kent ME12 2JE
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 25th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2012.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 1st, June 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th January 2012
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th January 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2010
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/07/2009 from preservation house cross road hawley dartford kent DA7 3RR united kingdom
filed on: 13th, July 2009
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/07/2009
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(14 pages)
|