(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AP03) On September 20, 2023 - new secretary appointed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Let Solutions 70 Oxford Street Whitstable CT5 1DA on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 19, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 5, 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 31, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Matrix House the Spires Maidstone Kent ME16 0JE to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AP04) On August 1, 2015 - new secretary appointed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 3, 2015, no shareholders list
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 2, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 3, 2014, no shareholders list
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2014 to June 30, 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 5, 2014. Old Address: Ckr House 70 East Hill Dartford Kent DA1 1RZ
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
(AP03) On March 5, 2014 - new secretary appointed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 3, 2013, no shareholders list
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 25, 2013. Old Address: Tower Industrial Estate London Road Wrotham Kent TN15 7NS
filed on: 25th, November 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(18 pages)
|