(AA) Micro company accounts made up to 2023-03-31
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-04-20
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-07-20 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-20 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-20
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-20
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-04-20
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-11-13
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-03-31
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-23
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-22
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-22 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-23
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-23
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-28: 100.00 GBP
capital
|
|
(CH01) On 2014-05-23 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-22 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-23 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-22 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-22 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-23 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|