AA |
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/07/07
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/07/07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/10/22 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/22 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/22 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/07/07
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/10/08. New Address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS. Previous address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/14
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/07
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/07/07
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/12/01
filed on: 30th, April 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/12/01
filed on: 30th, April 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/12/01
filed on: 30th, April 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/12/01
filed on: 30th, April 2015
| capital
|
Free Download
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/12/01
filed on: 30th, April 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2014/07/31 to 2014/11/30
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/09. New Address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP. Previous address: 58 Charterhouse Road Orpington Kent BR6 9EW
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/09/03 from Two Trees Fee Farm Road Claygate Esher Surrey KT10 0JX England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/09/03 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/04/16 from 28, Embassy Gardens Blakeney Road Beckenham Kent BR3 1HF England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/07 with full list of members
filed on: 10th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/07/20.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/07 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/19.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/07 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(28 pages)
|