(CS01) Confirmation statement with no updates 31st March 2024
filed on: 20th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 28th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th February 2019. New Address: 150 Darland Avenue Gillingham Kent ME7 3AS. Previous address: 14 Holmside Gillingham Kent ME7 4BD United Kingdom
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 21st December 2015. New Address: 14 Holmside Gillingham Kent ME7 4BD. Previous address: The Old Dairy Langley Street Langley Norwich NR14 6AD
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st March 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Vicarage Lane Fareham Hampshire PO14 2LA United Kingdom on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(TM01) 19th March 2013 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 19th March 2013 - the day director's appointment was terminated
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st March 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th April 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Mansfield Road Gosport Hampshire PO13 9SY England on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|