(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/27
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/06/27
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/02/25
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2018/10/12
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/12 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/27
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/06/27
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/21. New Address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Previous address: 20 Finglesham Court Maidstone ME15 7HZ
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/08/21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/20. New Address: 20 Finglesham Court Maidstone ME15 7HZ. Previous address: 20 Finglesham Court Maidstone ME15 7HZ England
filed on: 20th, July 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/10. New Address: 20 Finglesham Court Maidstone ME15 7HZ. Previous address: C/O Michael Hoy Ltd Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/27 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/27 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/27 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/27 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/13
capital
|
|
(NEWINC) Company registration
filed on: 27th, June 2012
| incorporation
|
Free Download
(22 pages)
|