AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to 52 Watling Street Gillingham Kent ME7 2YN on April 22, 2018
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 9, 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on December 5, 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 2, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: Kent Space Suite 15 6-8 Revenge Road Chatham Kent ME5 8UD
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 1000.00 GBP
capital
|
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8LP
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2011. Old Address: 22 New Road Chatham Kent ME4 4QR
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 2, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 23, 2010. Old Address: 8 Sunderland House Strover Street Gillingham Kent ME7 1JQ
filed on: 23rd, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/2009 from sunderland house strover street gillingham kent ME7 1JQ
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to September 30, 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to September 30, 2008 (Registered office changed on 30/09/08)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(18 pages)
|