AA01 |
Extension of current accouting period to June 30, 2024
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX. Change occurred on October 2, 2023. Company's previous address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 26, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, April 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 10, 2013: 1002.00 GBP
capital
|
|
CH01 |
On September 15, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, August 2013
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2013
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2013. Old Address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2012. Old Address: 117 Dartford Rd Dartford DA1 3EN England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 5, 2012) of a secretary
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2011 (was December 31, 2011).
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 16, 2011: 1002.00 GBP
filed on: 26th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On September 1, 2011 new director was appointed.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2011 new director was appointed.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(23 pages)
|