(AA01) Previous accounting period shortened to 2023/02/27
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/09/01
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/09/01
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 20th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/01
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/02/05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/09/30
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2020/10/23 to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068482480001, created on 2020/09/11
filed on: 11th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020/09/01
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2020/04/10
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/01
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/09/01
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/08/10
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 21st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/09/01
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 1st, March 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/01
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/01
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/01
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/07/01.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/31
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/16
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/03/17 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2013/08/20
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 15th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2013/02/28
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/16
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/16
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP04) On 2012/05/18, company appointed a new person to the position of a secretary
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/22 from 28 Station Approach Hayes Bromley Kent BR2 7EH
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, May 2011
| incorporation
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/16
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/05 from 31 Harley Street London W1G 9QS United Kingdom
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/16
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(13 pages)
|