AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-01
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Windmill Cottage Forge Lane Leeds Maidstone Kent ME17 1RT to 9 Summerhill Road Dartford DA1 2LP on 2022-03-14
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-19
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-09-07: 11.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-23
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-19 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-19 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-19 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-19 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-19 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-19 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(19 pages)
|