(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 27th, June 2023
| resolution
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, June 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 14th Jun 2023 - 110.00 GBP
filed on: 16th, June 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Jun 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2020 to Tue, 31st Mar 2020
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Albion Road Chatham Kent ME5 8SR England on Tue, 31st Dec 2019 to 8 Weald Close Bromley BR2 8PD
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 4 53 Bath Street Gravesend Kent DA11 0DF England on Wed, 17th Oct 2018 to 8 Albion Road Chatham Kent ME5 8SR
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37 Warren Street London W1T 6AD United Kingdom on Thu, 4th May 2017 to Unit 4 53 Bath Street Gravesend Kent DA11 0DF
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, July 2016
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 22nd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|