(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 London Road Maidstone ME16 8JH England on Wed, 20th Oct 2021 to Flat 2 21 Portsmouth Road Cobham KT11 1JQ
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jun 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Carlyle Close West Molesey KT8 1SX England on Thu, 11th Jun 2020 to 52 London Road Maidstone ME16 8JH
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Dec 2017 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Dec 2017 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 31st Mar 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 the Fairway West Molesey KT8 1PB England on Mon, 5th Sep 2016 to 9 Carlyle Close West Molesey KT8 1SX
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 4th Sep 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|