(CS01) Confirmation statement with updates 2023/10/17
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/10/17
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/10/17
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/10/22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/17
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/10/22 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2019/10/17
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/17
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/08/10
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/08/10 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/08/10 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/10.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/10.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/10.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/07/27
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/11. New Address: 19/21 Swan Street West Malling ME19 6JU. Previous address: , Broomfield Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/02/15. New Address: Broomfield Crowhurst Lane West Kingsdown Kent TN15 6JE. Previous address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/26
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/07/14. New Address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Previous address: Ash House Ash Road New Ash Green Longfield Kent DA3 8JD
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/26
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077180410001, created on 2016/05/16
filed on: 19th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/26 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/07/26 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/26 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/08/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/07/26 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|