(CS01) Confirmation statement with no updates January 4, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Wigmore Road Gillingham Kent ME8 0SX. Change occurred on January 25, 2017. Company's previous address: 18 Woolbrook Close Rainham Kent ME8 8st England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 1, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Woolbrook Close Rainham Kent ME8 8ST. Change occurred on January 19, 2015. Company's previous address: 18 Woolbrook Close Rainham Gillingham Kent ME8 8ST.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Woolbrook Close Rainham Kent ME8 8ST. Change occurred on January 18, 2015. Company's previous address: 7 Aylward Way Rainham Gillingham Kent ME8 7AX.
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 14, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 3rd, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 3, 2013 director's details were changed
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2013 director's details were changed
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2013. Old Address: 55 Century Road Gillingham Kent ME8 0BQ United Kingdom
filed on: 3rd, March 2013
| address
|
Free Download
(1 page)
|
(CH03) On March 3, 2013 secretary's details were changed
filed on: 3rd, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to January 31, 2011 (was February 28, 2011).
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 7, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 5th, December 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to February 20, 2009 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(12 pages)
|
(288c) Director and secretary's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/03/2008 from 81 asquith road, wigmore rainham kent ME8 0JB
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(18 pages)
|