(AA) Dormant company accounts made up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB. Change occurred on March 10, 2023. Company's previous address: 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 21, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 24, 2014. Old Address: 23 Star Hill Rochester ME1 1XF
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 13, 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 30th, May 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 25th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 8, 2006 - Annual return with full member list
filed on: 8th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 8, 2006 - Annual return with full member list
filed on: 8th, May 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 15th, February 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to April 26, 2005 - Annual return with full member list
filed on: 26th, April 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to April 26, 2005 - Annual return with full member list
filed on: 26th, April 2005
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares from July 31, 2004 to July 31, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 27th, August 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from July 31, 2004 to July 31, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 27th, August 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 13th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 13th, May 2004
| address
|
Free Download
(1 page)
|
(288b) On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2004 New secretary appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 13, 2004 Director resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2004 New secretary appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2004 New director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 13, 2004 New director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 13, 2004 Director resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 13, 2004 Secretary resigned
filed on: 13th, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2004
| incorporation
|
Free Download
(18 pages)
|