AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2015: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2014: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: 85 Canterbury Road Margate Kent CT9 5AY
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 6, 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 6, 2011) of a secretary
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 15, 2011) of a secretary
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was April 30, 2010).
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 12, 2010) of a secretary
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to April 28, 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to September 24, 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 08/09/2008 from hillbrow house hillbrow road esher surrey KT10 9NW
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On August 15, 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on July 20, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on July 23, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on July 23, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on July 20, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On August 15, 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on July 13, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 3rd, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on July 13, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 3rd, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(15 pages)
|