(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 69 High Street Westerham Kent TN16 1RE to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 17, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 14, 2012. Old Address: C/O Sanger & Co Accountants 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2010 to December 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On August 3, 2009 Appointment terminated secretary
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 19, 2008
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2006
filed on: 11th, June 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 11th, June 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2006
filed on: 11th, June 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 11th, June 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/01/06
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/01/06
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/06 from: 3 the square, riverhead sevenoaks kent TN13 2AA
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/06 from: 3 the square, riverhead sevenoaks kent TN13 2AA
filed on: 13th, December 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to August 10, 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 10, 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to August 10, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(288b) On December 2, 2005 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 2, 2005 Secretary resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 2, 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 2, 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 2, 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 2, 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 2, 2005 New secretary appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 2, 2005 New secretary appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 17, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on May 17, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(16 pages)
|