CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 12th July 2023 secretary's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Monday 31st October 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2022. Originally it was Sunday 31st October 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Taylor Row Wilmington Dartford Kent DA2 7DU. Change occurred on Tuesday 24th May 2016. Company's previous address: 9 st. Georges Road Sidcup Kent DA14 5JN.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 12th December 2013 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd October 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th December 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 1st March 2010 from 4 Parsonage Bank, Pollyhaugh Eynesford Kent DA4 0HF
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 17th December 2009 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Friday 22nd May 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(17 pages)
|