(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 072600750003, created on Thu, 16th Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 072600750002, created on Thu, 16th Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 072600750001, created on Thu, 16th Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 12th Jul 2016: 100.00 GBP
capital
|
|
(CH01) On Thu, 15th Oct 2015 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 29th Apr 2014. Old Address: 5 Townbridge House High Street Gillingham Dorset SP8 4AA England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 15th Jan 2013. Old Address: 18 Barleyfields Gillingham Dorset SP8 4UN England
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th May 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Sep 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Mar 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(15 pages)
|