AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 14th, October 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 14th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, October 2022
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 13 Makenade Avenue Faversham Kent ME13 8NE. Change occurred on Tuesday 2nd August 2022. Company's previous address: 21 Wye Road Borough Green Sevenoaks Kent TN15 8DX England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, January 2022
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, January 2022
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, January 2022
| other
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 19th, January 2022
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Wye Road Borough Green Sevenoaks Kent TN15 8DX. Change occurred on Monday 9th November 2020. Company's previous address: C/O Gem Accountancy 22 Wye Road Borough Green Nr Sevenoaks Kent TN15 8DX.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st July 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 16th February 2012 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 16th February 2012 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 16th December 2012 secretary's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Tuesday 10th April 2012 from 28a (First Floor) London Road Riverhead Nr Sevenoaks Kent TN13 2DE
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 20th March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 8th July 2011 from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, April 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|