(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-05-18
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-05-31 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-09-05
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-05-17 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-17 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-17 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5, Norton House Fircroft Way Edenbridge Kent TN8 6EL. Change occurred on 2016-01-14. Company's previous address: Unit 6 Apsley Farm Wilderwick Road East Grinstead RH19 3NT.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-09: 1000.00 GBP
capital
|
|
(CH01) On 2015-05-17 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-17 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-17 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-11-15
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-05-18: 1000.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 6th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-19
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-16
filed on: 16th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(36 pages)
|