(AA) Total exemption full company accounts data drawn up to Tue, 28th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Jun 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Mar 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 20 Evans Business Centre Sparrow Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4AL England on Fri, 29th Jun 2018 to Unit 88 Waterham Business Park Highstreet Road Faversham Kent ME13 9EJ
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 24 Evans Business Centre, Sparrow Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4AL England on Wed, 31st Aug 2016 to Unit 20 Evans Business Centre Sparrow Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4AL
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Tudor Rowe 36 Flagstaff Court Canterbury Kent CT1 3HA England at an unknown date to Unit 24 Evans Business Centre Sparrow Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4AL
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 88 Waterham Business Park Highstreet Road Waterham Faversham Kent ME13 9EJ on Wed, 6th Apr 2016 to Unit 24 Evans Business Centre, Sparrow Way, Lakesview International Business Park Hersden Canterbury Kent CT3 4AL
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|