(TM01) Director appointment termination date: July 26, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Tournerbury Suites 24 Church Road Hayling Island PO11 0NT England to 61 Shaftesbury Avenue Southall UB2 4HJ on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 2, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 20, 2020
filed on: 20th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63a Trinity Road London SW17 7SD England to 4 Tournerbury Suites 24 Church Road Hayling Island PO11 0NT on June 19, 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 Neptune Close Medway City Estate Rochester Kent ME2 4LT to 63a Trinity Road London SW17 7SD on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 9, 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2020
filed on: 3rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 16, 2012. Old Address: Unit 10 Milton Road Business Park, 128 Milton Road Gravesend Kent DA12 2PG
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 20, 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 20, 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 3, 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On June 27, 2008 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/05/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On March 6, 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 6, 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 4, 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On June 15, 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 15, 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 21, 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 21, 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/06 from: 22 london road, northfleet gravesend kent DA11 9JH
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 1, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 1, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2006
| capital
|
Free Download
(1 page)
|
(363a) Annual return made up to November 30, 2006
filed on: 30th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 30, 2006
filed on: 30th, November 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/11/06 from: 22 london road, northfleet gravesend kent DA11 9JH
filed on: 30th, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(16 pages)
|