AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 26th Jul 2021. New Address: Drmg House Cremers Road Sittingbourne ME10 3US. Previous address: Euro House Cremers Road Sittingbourne ME10 3US England
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Oct 2019
filed on: 28th, October 2019
| resolution
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 25th Oct 2019
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Oct 2019 new director was appointed.
filed on: 26th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 25th Oct 2019 - the day secretary's appointment was terminated
filed on: 26th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Oct 2019 - the day director's appointment was terminated
filed on: 26th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 26th Oct 2019. New Address: Euro House Cremers Road Sittingbourne ME10 3US. Previous address: 2B Reshape House High Street West Malling ME19 6QR England
filed on: 26th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 1st May 2019 - the day secretary's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd May 2019. New Address: 2B Reshape House High Street West Malling ME19 6QR. Previous address: Unit 3 Gateway Mews Bounds Green London N11 2UT England
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st May 2019: 100.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Mar 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: Unit 3 Gateway Mews Bounds Green London N11 2UT. Previous address: Euro House Creamers Road Sittingbourne Kent ME10 3US
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 1st Jun 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jun 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(38 pages)
|