AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 057619720003, created on April 23, 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2013. Old Address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 29, 2011. Old Address: Unit D8 Chaucer Business Park Kemsing Sevenoaks Kent TN15 6YU England
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 29, 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, April 2010
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, April 2010
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 15, 2010. Old Address: Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/05/2009 from 3RD floor 29 ludgate hill london EC4M 7JE
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 11, 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 9, 2008
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 13th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 13th, July 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/05/07 from: 61 yukon road turnford hertfordshire EN10 6FN
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/07 from: 61 yukon road turnford hertfordshire EN10 6FN
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 1, 2007
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 1, 2007
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/04/07 from: 77 hove park road hove BN3 6LL
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/07 from: 77 hove park road hove BN3 6LL
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(17 pages)
|