(CS01) Confirmation statement with updates March 19, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 12, 2022) of a secretary
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 84 High Street Hythe CT21 5AJ. Change occurred on October 5, 2022. Company's previous address: Osbourne House C R Child & Partners Portland Road Hythe CT21 6EG England.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 24, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 24, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 16, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2019
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Osbourne House C R Child & Partners Portland Road Hythe CT21 6EG. Change occurred on February 13, 2020. Company's previous address: C/O David Stott Accountancy Service 59 Medhurst Crescent Gravesend Kent DA12 4HJ England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 28, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O David Stott Accountancy Service 59 Medhurst Crescent Gravesend Kent DA12 4HJ. Change occurred on November 21, 2017. Company's previous address: David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 17, 2017) of a secretary
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 17, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ. Change occurred on November 20, 2017. Company's previous address: 103 Sandgate Road Third Floor Folkestone Kent CT20 2BQ.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP04) Appointment (date: March 11, 2017) of a secretary
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 11, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 23, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 24, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 24, 2010
filed on: 24th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 24, 2010 new director was appointed.
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 28, 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 24, 2010
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 15, 2009. Old Address: 2 Jointon Road Folkestone CT20 2RF England
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 15, 2009) of a secretary
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, June 2008
| resolution
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(15 pages)
|