AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 22, 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 22, 2016 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was June 30, 2015).
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 26, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On July 19, 2011 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 19, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2011. Old Address: 73 Wickenden Road Sevenoaks Kent TN13 3PN
filed on: 17th, June 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 6, 2011) of a secretary
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/10/07 from: 157 christchurch road ashford kent TN23 7UY
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: 157 christchurch road ashford kent TN23 7UY
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 10, 2007 - Annual return with full member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 10, 2007 - Annual return with full member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/06 from: 106 wheeler street maidstone kent ME14 1UB
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/06 from: 106 wheeler street maidstone kent ME14 1UB
filed on: 8th, September 2006
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2005
filed on: 9th, January 2006
| accounts
|
Free Download
(1 page)
|
288a |
On January 9, 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 9, 2006 Secretary resigned;director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2006 New secretary appointed;new director appointed
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 9th, January 2006
| accounts
|
Free Download
(1 page)
|
288b |
On January 9, 2006 Secretary resigned;director resigned
filed on: 9th, January 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2005
filed on: 9th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 9th, January 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/06 from: 6 giddspond cottages bearsted road maidstone kent ME14 5LE
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/06 from: 6 giddspond cottages bearsted road maidstone kent ME14 5LE
filed on: 9th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/04 from: 1 girdle road hitchin hertfordshire SG4 0AN
filed on: 14th, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/04 from: 1 girdle road hitchin hertfordshire SG4 0AN
filed on: 14th, September 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(16 pages)
|