(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, May 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 21st July 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 1 Hillingdon Court 106 Hillingdon Avenue Sevenoaks TN13 3QU England to Flat 3 Hillingdon Court Flat 3 Hillingdon Court 106 Hillingdon Avenue Sevenoaks TN13 3QU on Tuesday 8th March 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 4th December 2021.
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Flat 1 Hillingdon Court 106 Hillingdon Avenue Sevenoaks TN13 3QU on Thursday 26th August 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 27th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th October 2019.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 24th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd August 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th August 2016
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Friday 31st July 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Saturday 1st August 2015 - new secretary appointed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Matrix House the Spires Maidstone Kent ME16 0JE to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st July 2015, no shareholders list
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 21st July 2014, no shareholders list
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st July 2013, no shareholders list
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 21st July 2012, no shareholders list
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 21st July 2011, no shareholders list
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 21st July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 21st July 2010, no shareholders list
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 18th August 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 12th August 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/11/07 from: matrix house, the spires maidstone kent ME16 0JE
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/07 from: matrix house, the spires maidstone kent ME16 0JE
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: blackenhall wildernesse avenue sevenoaks kent TN15 0EA
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: blackenhall wildernesse avenue sevenoaks kent TN15 0EA
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 5th October 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 5th October 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/07 from: riverbridge house anchor boulevard crossways dartford kent DA2 6SL
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd August 2007 New secretary appointed;new director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/07 from: riverbridge house anchor boulevard crossways dartford kent DA2 6SL
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd August 2007 New secretary appointed;new director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 12th September 2006 New secretary appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 12th September 2006 New secretary appointed
filed on: 12th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 30th August 2006 New director appointed
filed on: 30th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(19 pages)
|