(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 065276010003 in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065276010002 in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th March 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th March 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065276010003, created on 13th April 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 9th March 2019
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th March 2019
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065276010002, created on 23rd September 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065276010001
filed on: 16th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2011 to 31st May 2011
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 29th March 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2008 from 22 shirley avenue davis estate chatham kent ME14 1JF uk
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 11th March 2008 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th March 2008 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th March 2008 Secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(16 pages)
|