AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 16, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 7, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On January 7, 2021 - new secretary appointed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 16, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on March 3, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on April 9, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 8, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 1, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 1, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 7, 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2009 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 6th, May 2009
| accounts
|
Free Download
(8 pages)
|
288a |
On April 29, 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 29, 2009 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2009 from c/o p h accountancy 150 tankerton road whitstable kent CT5 2AW
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On November 21, 2008 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2008 Appointment terminate, director
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 8, 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2008 Secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|