(AP01) New director appointment on 2024/03/14.
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) 2024/03/14 - the day director's appointment was terminated
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/06/11 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/08/15.
filed on: 12th, September 2016
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/11/03.
filed on: 2nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/13, no shareholders list
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/11/03.
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/10/14 - the day director's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/04/01 - the day secretary's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/16 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on 2015/04/01
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 2015/04/22. New Address: Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ. Previous address: C/O Pjjs Management Services Limited No 1 Office Sutton Road Langley Maidstone Kent ME17 3NQ
filed on: 22nd, April 2015
| address
|
|
(TM01) 2015/02/12 - the day director's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/21.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/21 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/13, no shareholders list
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/02.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/02 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/12/13, no shareholders list
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/12/13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/11.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/11.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 7th, May 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/12/13, no shareholders list
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2012/10/08 - the day director's appointment was terminated
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012/05/22 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/21.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/13, no shareholders list
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/07/27 from C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF England
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(CH03) On 2011/05/05 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/05/06.
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 7th, April 2011
| accounts
|
Free Download
(10 pages)
|
(TM02) 2011/03/31 - the day secretary's appointment was terminated
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/03/31
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/02/07.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/02/07 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/12/15 from Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/12/13, no shareholders list
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/11/10 - the day director's appointment was terminated
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/11/10 - the day director's appointment was terminated
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/09/27 - the day director's appointment was terminated
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/09/22.
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/09/07.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/08/31 - the day director's appointment was terminated
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/06/02.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/02.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/01.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2010/06/01
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/05/31 - the day director's appointment was terminated
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/05/31 - the day secretary's appointment was terminated
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/05/31 - the day director's appointment was terminated
filed on: 31st, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/05/10 from Hillreed House, 60 College Road Maidstone Kent ME15 6SJ
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 6th, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/12/13, no shareholders list
filed on: 18th, January 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/08/27 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/08/27 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/30 with shareholders record
filed on: 30th, December 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/04 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/12/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2007
| incorporation
|
Free Download
(20 pages)
|