AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Rectory Springhead Road Gravesend Kent DA11 8HN. Change occurred on August 3, 2015. Company's previous address: Unit 81, the Base Dartford Business Park Victoria Road Dartford DA1 5FS.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, April 2015
| accounts
|
|
AD01 |
New registered office address Unit 81, the Base Dartford Business Park Victoria Road Dartford DA1 5FS. Change occurred on October 1, 2014. Company's previous address: Unit 81, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 81, the Base Dartford Business Park Victoria Road Dartford DA1 5FS. Change occurred on October 1, 2014. Company's previous address: The Old Rectory Springhead Road Gravesend Kent DA11 8HN England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: the Old Rectory, Springhead Road Gravesend Kent DA11 8HN
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 21, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 10th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 25th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(8 pages)
|
288b |
On September 23, 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to September 6, 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 6, 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 28th, June 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 28th, June 2007
| accounts
|
Free Download
(7 pages)
|
288b |
On February 10, 2007 Secretary resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 10, 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 10, 2007 New secretary appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2007 Secretary resigned
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
| mortgage
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 11, 2006 - Annual return with full member list
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 11, 2006 - Annual return with full member list
filed on: 11th, September 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, March 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2006
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/01/06 from: 1 sarsens close cobham gravesend DA12 3DA
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: 1 sarsens close cobham gravesend DA12 3DA
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On September 5, 2005 Secretary resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 5, 2005 Secretary resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|