(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
(CH01) On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 4, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2014
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 27, 2011. Old Address: Unit 57 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On March 2, 2010 secretary's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2009 Secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 7, 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 25 bewsbury crescent whitfield dover kent CT16 3EU united kingdom
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 11, 2008 - Annual return with full member list
filed on: 11th, September 2008
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 18, 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(16 pages)
|