CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on Tue, 19th Apr 2016 to 12 the Birches Letchworth Garden City Hertfordshire SG6 4JH
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 29th Jan 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jan 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 5th Mar 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Dec 2012. Old Address: North Wing Turkey Court Turkey Mill Business Park Maidstone Kent ME14 5PP United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Oct 2012. Old Address: 18 Walsworth Road Hitchin Hertfordshire SG4 9SP United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(20 pages)
|