(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 16, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 17, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 17, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 17, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 17, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 17, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On March 17, 2020 - new secretary appointed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 14 Burgate Canterbury CT1 2HG on April 3, 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from July 31, 2019 to January 31, 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 16, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 16, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 18, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On June 18, 2015 secretary's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 16, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 16, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 16, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 29, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 29, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 29, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 5, 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, July 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, September 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(18 pages)
|