(AA) Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-07-01
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-09
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-01-10
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-09
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-09
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-05-31 to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-01-09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-01-09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-26
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-08-01
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-26
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-26
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-29
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-29 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016-04-25 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-29 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 170 2nd Floor Windmill Street Gravesend Gravesham DA12 1AH to 8 Top Floor Wrotham Road Gravesend Kent DA11 0PA on 2015-06-26
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 6th, February 2015
| accounts
|
|
(AP01) New director was appointed on 2015-01-16
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-01-16
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-10-07 - new secretary appointed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-07
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 170 2Nd Floor Windmill Street Gravesend Kent DA12 1AH to 170 2Nd Floor Windmill Street Gravesend Gravesham DA12 1AH on 2014-09-11
filed on: 11th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-29 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-23: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Empress Road Gravesend Kent DA12 2QR England on 2014-01-09
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-05-29 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(14 pages)
|