(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 19 Hillcrest Close Kennington Ashford TN24 9QT England on 14th June 2018 to 12 William Road Ashford TN23 7UU
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 236 City Way Rochester Kent ME1 2BN on 22nd September 2016 to 19 Hillcrest Close Kennington Ashford TN24 9QT
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2015
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd April 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Edmond Rada 236 City Way Rochester ME1 2BN England on 3rd April 2015 to 236 City Way Rochester Kent ME1 2BN
filed on: 3rd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(27 pages)
|