(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/12
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/12
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/29 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/12
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/17 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/17
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/12
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/12. New Address: 21 City Way Rochester ME1 2AX. Previous address: 65 Pine Grove Hempstead Gillingham Kent ME7 3QP
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/07
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/07 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/07 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/07 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2013/05/22 from 1 Hillside Sharnal Street High Halstow Rochester Kent ME3 8QJ England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/22 from 65 Pine Grove Hempstead Gillingham Kent ME7 3QP England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/07 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/04/05 from 16 Telegraph Hill Higham Rochester Kent ME3 7NN United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/07 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 2012/04/05 - the day secretary's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/07 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/03/07 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/07 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2009/12/31 from 103 Wainscott Road Wainscott Rochester ME2 4JY United Kingdom
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On 2009/12/31 secretary's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/06/02 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2008
| incorporation
|
Free Download
(13 pages)
|