(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Sep 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Jun 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Fri, 30th Oct 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Oct 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 20th Dec 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 185 Marling Way Gravesend Kent DA12 4RF on Wed, 22nd Apr 2015 to 234 Singlewell Road Gravesend Kent DA11 7RE
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
|
(MR01) Registration of charge 092561120001, created on Fri, 6th Mar 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Oct 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|