CS01 |
Confirmation statement with updates 11th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th October 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2nd August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Romney Place Maidstone Kent ME15 6LE on 26th July 2022 to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 28th July 2021 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2021 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st October 2020 from 28th August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On 4th April 2017 secretary's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th April 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 2.00 GBP
capital
|
|
AA01 |
Extension of accounting period to 31st August 2014 from 28th February 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Thomas House 17 St Thomas Square Newport Isle of Wight PO30 1SL on 17th October 2014 to 12 Romney Place Maidstone Kent ME15 6LE
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58 Union Street Isle of Wight Ryde PO30 2LG England on 15th April 2011
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(8 pages)
|