AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th May 2022. New Address: Unit 9 the Cedars, the Willows Business Park, Pattenden Lane Marden Kent TN12 9QJ. Previous address: 1 Vicarage Lane Stratford London E15 4HF
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 300100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 300100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th December 2012 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th March 2012: 300100.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 300001.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th March 2012: 300001.00 GBP
filed on: 27th, July 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, June 2012
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th December 2011 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th December 2010 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|