CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 22nd August 2022 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Stone Street Gravesend Kent Da11 Onh on 17th April 2012
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th October 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 21st September 2009 Director appointed
filed on: 21st, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(16 pages)
|