AD01 |
Registered office address changed from Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA England to Import Building , Ground Floor 2 Clove Crescent London E14 2BE on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gunnery House 9 Gunnery Terrace Royal Arsenal London SE18 6SW to Polhill Business Centre London Road Polhill Halstead Kent TN14 7AA on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2013: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/07/07 from: 5-9 creekside deptford london SE8 4SA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: 5-9 creekside deptford london SE8 4SA
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 1, 2006
filed on: 1st, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 1, 2006
filed on: 1st, November 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/06 from: cobalt house centre court sir thomas longley road medway city estate rochester kent ME2 4BQ
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: cobalt house centre court sir thomas longley road medway city estate rochester kent ME2 4BQ
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 3rd, June 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 3rd, June 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to October 24, 2005
filed on: 24th, October 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 24, 2005
filed on: 24th, October 2005
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 22, 2005
filed on: 22nd, August 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 22, 2005
filed on: 22nd, August 2005
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/03/05 from: cobalt house centre court sir thomas longley road rochester kent ME2 4BQ
filed on: 29th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/05 from: cobalt house centre court sir thomas longley road rochester kent ME2 4BQ
filed on: 29th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/05 from: 215 okehampton crescent welling kent DA16 1DD
filed on: 17th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/05 from: 215 okehampton crescent welling kent DA16 1DD
filed on: 17th, March 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 299 shares on February 1, 2005. Value of each share 1 £, total number of shares: 399.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 299 shares on February 1, 2005. Value of each share 1 £, total number of shares: 399.
filed on: 16th, February 2005
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 02/09/04
filed on: 28th, September 2004
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 02/09/04
filed on: 28th, September 2004
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, September 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, September 2004
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2004
| incorporation
|
Free Download
(14 pages)
|