(AA) Micro company accounts made up to 2023-03-31
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, September 2022
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 10th, August 2022
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 26th, October 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 26th, October 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, April 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 8th, April 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 25th, August 2020
| accounts
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened from 2019-08-31 to 2019-03-31
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-03-08
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-08-31
filed on: 7th, March 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2017-08-31
filed on: 28th, February 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to 2016-08-31
filed on: 5th, June 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2017-04-06
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-24
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Stirling Park Laker Road Rochester Kent ME1 3QR. Change occurred on 2016-06-15. Company's previous address: 47 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-08-31
filed on: 9th, June 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2015-11-23
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-08-21
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 47 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP. Change occurred on 2015-08-13. Company's previous address: 47 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-13: 2939.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-08-31
filed on: 6th, July 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2015-04-07
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director was appointed on 2014-10-30
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-30
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-30
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-30
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-10-13) of a secretary
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-07: 2939.00 GBP
capital
|
|
(AD01) Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX United Kingdom on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed minimise LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-08-31
filed on: 10th, February 2014
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2014-01-27 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-14: 2,939 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-02-12 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2012-07-31 (was 2012-08-31).
filed on: 27th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-09-21
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-09-07: 2939.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-09-05: 2464.00 GBP
filed on: 12th, September 2012
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-16
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Riverside Medway City Estate Rochester Kent ME2 4DP on 2012-04-02
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-10-23: 2414.00 GBP
filed on: 29th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-16
filed on: 5th, October 2011
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2011-08-23: 2200.00 GBP
filed on: 25th, August 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 3rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-07-08: 2200.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On 2010-07-16 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-16
filed on: 12th, August 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Waterson Street London E2 8HE on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(2 pages)
|
(363a) Period up to 2009-09-22 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 6th, August 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 23/06/09
filed on: 6th, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 999 shares from 2008-08-01 to 2008-08-01. Value of each share 1 gbp, total number of shares: 1000.
filed on: 6th, August 2009
| capital
|
Free Download
(3 pages)
|
(288a) On 2008-07-21 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2008 from, 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP, england
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-17 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-07-17 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(17 pages)
|