CS01 |
Confirmation statement with updates March 4, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 4, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 4, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On March 6, 2017 secretary's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 5, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Canterbury Road Whitstable Kent CT5 4HG. Change occurred on September 8, 2016. Company's previous address: 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to March 4, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 20, 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 18, 2013. Old Address: 4 Birtley Rise Bramley Guildford Surrey GU5 0HZ England
filed on: 18th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: 16 Hawkwell Park Drive Hockley Essex SS5 4HB
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 8, 2012 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 21, 2013 secretary's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: 26 Cockerell Close Basildon Essex SS13 1QR
filed on: 26th, April 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 15, 2011) of a secretary
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/10/2008 from 26 river court, portsmouth road surbiton surrey KT6 4EY
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 10th, June 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(12 pages)
|