AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 16, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2020
filed on: 12th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2020 new director was appointed.
filed on: 12th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 24, 2013. Old Address: 18 Westgate Grove Canterbury Kent CT2 8AA England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(36 pages)
|