AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Ash Close Kennington Ashford Kent TN24 9RH to 5B Grimston Avenue Folkestone CT20 2QE on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5a Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 11 Old Ash Close Kennington Ashford Kent TN24 9RH on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(11 pages)
|
AAMD |
Revised accounts made up to July 31, 2012
filed on: 29th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
AAMD |
Revised accounts made up to July 31, 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 6, 2011 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 24, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: Regency House 6-7 Elwick Road Ashford Kent TN23 1PD
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: Unit 5a Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS England
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 24, 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 25, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 24, 2008
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 29, 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 29, 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 18, 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 18, 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 6th, June 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 6th, June 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2004
filed on: 23rd, May 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2004
filed on: 23rd, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/04 to 31/07/04
filed on: 23rd, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/04 to 31/07/04
filed on: 23rd, May 2005
| accounts
|
Free Download
(1 page)
|
288a |
On April 12, 2005 New secretary appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2005 New secretary appointed
filed on: 12th, April 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to April 12, 2005
filed on: 12th, April 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to April 12, 2005 (Secretary resigned)
annual return
|
|
363s |
Annual return made up to April 12, 2005
filed on: 12th, April 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to April 12, 2005 (Secretary resigned)
annual return
|
|
287 |
Registered office changed on 23/02/05 from: suite b, 29 harley street london W1G 9QR
filed on: 23rd, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/05 from: suite b, 29 harley street london W1G 9QR
filed on: 23rd, February 2005
| address
|
Free Download
(1 page)
|
288b |
On February 26, 2004 Director resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
288b |
On February 26, 2004 Director resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(8 pages)
|