AP01 |
On Fri, 12th Jan 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 25th Jun 2021 - the day secretary's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 25th Jun 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 6th Nov 2018 secretary's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 11 Tower View Kings Hill West Malling ME19 4UY. Previous address: The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 27th Jan 2017 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Jan 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(11 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, July 2015
| auditors
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Apr 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Mar 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
Mon, 14th Apr 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 16th Jan 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Jan 2013 - the day director's appointment was terminated
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jan 2013. Old Address: Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 28th Feb 2012
filed on: 10th, December 2012
| document replacement
|
Free Download
(16 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 29th Feb 2012 to Mon, 30th Apr 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, June 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 17th Jun 2011
filed on: 22nd, June 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
On Thu, 17th Mar 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|