(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Old Loose Close Loose Maidstone Kent ME15 0BJ to 15 Pear Tree Lane Maidstone Kent ME15 9QY on June 19, 2023
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 11, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 12, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 12, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 10, 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 41 Hastings Road Maidstone Kent ME15 7SH to 4 Old Loose Close Loose Maidstone Kent ME15 0BJ on July 16, 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 10, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 10, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 10, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 26, 2012. Old Address: 12 St Andrews Park Tarragon Road Maidstone Kent ME16 0WD
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 10, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 10, 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 30, 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 10, 2009 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 2, 2010. Old Address: 12 St. Andrews Park, Tarragon Road, Maidstone ME16 0WD
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 28th, May 2010
| resolution
|
|
(RT01) Administrative restoration application
filed on: 27th, May 2010
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 26, 2008
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On September 10, 2007 Secretary resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 10, 2007 Secretary resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2007
| incorporation
|
Free Download
(16 pages)
|