(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 22nd January 2021 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th January 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 32 Milsted Road Gillingham Kent ME8 6SU England on 9th October 2014 to 32 Milsted Road Gillingham Kent ME8 6SU
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 9th October 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th October 2014 secretary's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Heritage Drive Gillingham Kent ME7 3EQ on 26th September 2014 to 32 Milsted Road Gillingham Kent ME8 6SU
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AP03) On 1st January 2014, company appointed a new person to the position of a secretary
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st January 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 3rd, August 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st February 2012: 200.00 GBP
filed on: 3rd, August 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2011
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 Grassy Glade Hempstead Kent ME7 3RR on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 26th February 2009 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 27th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th February 2008 with complete member list
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 31st January 2007 New secretary appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 31st January 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 31st January 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 31st January 2007 New secretary appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 31st January 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2007
| incorporation
|
Free Download
(10 pages)
|
(288a) On 31st January 2007 New director appointed
filed on: 31st, January 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, January 2007
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2007
| incorporation
|
Free Download
(10 pages)
|
(288b) On 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(13 pages)
|