AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2014 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5 Vineyard Crescent Rainham Gillingham Kent ME8 8QL. Change occurred on June 22, 2016. Company's previous address: 9 Vineyard Crescent Rainham Gillingham Kent ME8 8QL.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 12, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 25, 2014: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 12, 2013. Old Address: C/O Times Chambers 2 Park Road Sittingbourne Kent ME10 1DR United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2013: 5.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2013: 4.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2013: 6.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2013: 3.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2013. Old Address: Vineyard Crescent Management Company Limited Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 11, 2013) of a secretary
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 18, 2013) of a secretary
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(19 pages)
|