AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-04-19
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-04-19
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, December 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-30
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-30
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-06
filed on: 6th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-05
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2017-11-10
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 24th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-13: 320.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-05-07
filed on: 7th, May 2015
| officers
|
|
AP01 |
New director was appointed on 2015-05-07
filed on: 7th, May 2015
| officers
|
|
AR01 |
Annual return made up to 2015-04-19 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 320.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-19 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, December 2013
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-19 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 2012-08-01
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-19 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 2011-06-01
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-19 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 17th, May 2011
| resolution
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2010-04-19: 81.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-19: 320.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2011
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 15th, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(34 pages)
|