AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 7, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 20, 2020 secretary's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 1, 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Roost Three Gates Road Fawkham Longfield Kent DA3 8NZ. Change occurred on April 24, 2017. Company's previous address: 14 Farm Holt New Ash Green Longfield Kent DA3 8QA.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(10 pages)
|
CH03 |
On June 30, 2014 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 14 Farm Holt New Ash Green Longfield Kent DA3 8QA. Change occurred on December 20, 2014. Company's previous address: 5 Brenda Terrace Manor Road Swanscombe Kent DA10 0EW.
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 15, 2010. Old Address: 52 Colyer Road, Northfleet Gravesend Kent DA11 8AY
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2010
filed on: 5th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 16/09/2008 from 52 collier road, northfleet gravesend kent DA11 8AY
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(17 pages)
|