AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-29
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-29
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-29
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081022690010, created on 2021-06-18
filed on: 24th, June 2021
| mortgage
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-06
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2021-04-20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081022690009, created on 2020-07-31
filed on: 27th, August 2020
| mortgage
|
Free Download
(44 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-06-30
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081022690005 in full
filed on: 17th, May 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-30
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-30
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 081022690006 in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081022690003 in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-03-30 (was 2018-03-31).
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-12
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-04
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-12
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-22: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-08-01
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081022690008 in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-12
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-20: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081022690008, created on 2015-04-23
filed on: 25th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-12
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081022690007
filed on: 26th, November 2013
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081022690005
filed on: 21st, September 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081022690006
filed on: 21st, September 2013
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081022690004
filed on: 17th, September 2013
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081022690003
filed on: 5th, September 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2013-06-27) of a secretary
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-12
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 2013-02-22
filed on: 22nd, February 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-06-30 to 2013-03-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, August 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2012
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-07-25: 100.00 GBP
filed on: 3rd, August 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(18 pages)
|