(CS01) Confirmation statement with no updates 31st January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th July 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th July 2022 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 21st September 2022 - the day secretary's appointment was terminated
filed on: 2nd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2022
filed on: 2nd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th June 2021. New Address: C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX. Previous address: C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ England
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st February 2018 - the day director's appointment was terminated
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2018. New Address: C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ. Previous address: C/O Gf & Co Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2019 to 31st July 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 17 Park Lane Greenhithe Kent DA9 9RZ United Kingdom on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details changed on 1st October 2009
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/08/2009 from 4 tradescant drive, meopham gravesend kent DA13 0EE
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(12 pages)
|