(AA) Micro company accounts made up to 31st January 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st July 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Onyx Drive Sittingbourne Kent ME10 5LG England on 21st July 2021 to 24 Union Road Bridge Canterbury CT4 5LN
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Union Road Bridge Canterbury CT4 5LN England on 21st July 2021 to 24 Union Road Bridge Canterbury CT4 5LN
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Maybrook House York Street Dover Kent CT17 9FA England on 16th October 2017 to 56 Onyx Drive Sittingbourne Kent ME10 5LG
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 77 Enterprise Close Medway City Estate Rochester Kent ME2 4FU on 12th February 2016 to Maybrook House York Street Dover Kent CT17 9FA
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(35 pages)
|