(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control September 6, 2022
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 6, 2022
filed on: 19th, January 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 7, 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: January 7, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS England to Brickmakers Gas Road Murston Sittingbourne ME10 3SH on September 9, 2020
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 4, 2011: 2.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(12 pages)
|