(CS01) Confirmation statement with no updates Fri, 12th Apr 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Apr 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 4th Jul 2022. New Address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ. Previous address: Westgate House 87 st. Dunstans Street Canterbury CT2 8AE England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Apr 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 23rd May 2017. New Address: Westgate House 87 st. Dunstans Street Canterbury CT2 8AE. Previous address: The Carriage House Mill Street Maidstone Kent ME15 6YE
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 12th Jul 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jul 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 12th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 12th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th Nov 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 5.00 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 4.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Apr 2011 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 12th Apr 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th Apr 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 9th Aug 2011. Old Address: 7 Mill Street Maidstone Kent ME15 6XW United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 17th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Tue, 12th Apr 2011 - the day director's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|