(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 14, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080718450001, created on March 17, 2023
filed on: 17th, March 2023
| mortgage
|
Free Download
(37 pages)
|
(AD01) New registered office address Unit a3 Pembroke Business Centre College Road Hextable Swanley BR8 7LT. Change occurred on February 10, 2023. Company's previous address: Unit 75 Dartford Business Park Victoria Road Dartford Kent DA1 5FS England.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 75 Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Change occurred on March 31, 2022. Company's previous address: Unit 56 Dartford Business Park Victoria Road Dartford Kent DA1 5FS England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2016
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 56 Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Change occurred on June 21, 2016. Company's previous address: 25 Galleyhill Road Northfleet Kent DA11 9BH.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on July 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to May 31, 2013 (was October 31, 2013).
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 2 Charles Court Avenue Road Erith DA8 3BY England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 4, 2012 new director was appointed.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(32 pages)
|